Company NameMantaloupe Limited
Company StatusDissolved
Company Number02158069
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoberto Augusto Devorik
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusClosed
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressFlat 2
26 Holland Park
London
W11 3TD
Secretary NameDilip Mapara
NationalityBritish
StatusClosed
Appointed24 April 1999(11 years, 8 months after company formation)
Appointment Duration1 year (closed 16 May 2000)
RoleCompany Director
Correspondence Address146 Torbay Road
Harrow
Middlesex
HA2 9QJ
Director NameMichael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 February 1992)
RoleSolicitor
Correspondence Address16 Berkeley Street
London
W1X 5AE
Director NameMr Subhash Vanraj Sampat
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Dell
Pinner
Middlesex
HA5 3EW
Secretary NameMichael Sloane
NationalityBritish
StatusResigned
Appointed04 January 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address12 Lynwood Gardens
Hook
Hampshire
RG27 9DT
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1995)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1ST floor 196 sloane street knightsbridge london SW1X 9QX (1 page)
25 August 1999New secretary appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
6 June 1997Return made up to 31/05/97; no change of members (5 pages)
1 October 1996Full accounts made up to 30 September 1995 (9 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
14 July 1995Registered office changed on 14/07/95 from: 16 berkeley street london W1X 5AE (1 page)
29 June 1995Return made up to 31/05/95; no change of members (6 pages)