Company NameAddmana Limited
Company StatusDissolved
Company Number01782235
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1984(40 years, 3 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameS G Directors Limited (Corporation)
Date of BirthApril 2003 (Born 21 years ago)
StatusClosed
Appointed01 December 2003(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2008)
Correspondence Address4 Warren Mews
London
W1T 6AW
Secretary NameForex-Net Limited (Corporation)
StatusClosed
Appointed01 December 2003(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2008)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed09 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed09 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1993)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed12 May 1993(9 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2003)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameZeta Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressSuite 115 Warnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Annual return made up to 09/04/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 4 warren mews london W1T 6AW (1 page)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Annual return made up to 09/04/06 (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005Secretary's particulars changed (1 page)
31 May 2005Annual return made up to 09/04/05 (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 June 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 June 2004Registered office changed on 01/06/04 from: suite 1099 4 princes street london W1B 2LE (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
17 December 2003Secretary's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
11 December 2003New director appointed (1 page)
11 December 2003New secretary appointed (1 page)
9 December 2003Registered office changed on 09/12/03 from: 66 wigmore street london W1U 2HQ (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003Annual return made up to 09/04/03 (5 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
15 April 2002Annual return made up to 09/04/02 (5 pages)
4 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
18 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 April 2001Registered office changed on 17/04/01 from: 66 wigmore street london W1H 0HQ (1 page)
17 April 2001Annual return made up to 09/04/01 (5 pages)
21 February 2001Accounts made up to 31 December 1999 (7 pages)
16 April 2000Annual return made up to 09/04/00 (4 pages)
6 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 February 2000Accounts made up to 31 December 1998 (7 pages)
21 April 1999Annual return made up to 09/04/99 (29 pages)
26 January 1999Accounts made up to 31 December 1997 (7 pages)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 June 1998Annual return made up to 09/04/98 (29 pages)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 January 1998Accounts made up to 31 December 1996 (7 pages)
17 June 1997Accounts made up to 31 December 1995 (8 pages)
27 May 1997Annual return made up to 09/04/97 (21 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 May 1996Annual return made up to 09/04/96 (17 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)