Company NameMandaco (Investors) Limited
Company StatusDissolved
Company Number02801487
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameEastern Marine Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRichard Mark Lewis
NationalityBritish
StatusClosed
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
London
W11 2HB
Director NameAldersey Egerton Maynard-Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(6 days after company formation)
Appointment Duration9 years, 3 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchlands
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameRichard Mark Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address2 Kensington Park Gardens
London
W11 2HB
Director NameMr Gerald Keith Sinclair Pell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButterfield
North Huish
South Brent
Devon
TQ10 9NF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£25,772
Net Worth£9,365
Cash£1,445
Current Liabilities£11,861

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002First Gazette notice for compulsory strike-off (1 page)
27 April 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Director resigned (1 page)
16 August 1999Return made up to 19/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 May 1998Return made up to 19/03/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 May 1997Return made up to 19/03/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 April 1996Memorandum and Articles of Association (8 pages)
16 April 1996Company name changed eastern marine LTD.\certificate issued on 17/04/96 (2 pages)
4 April 1996Director resigned (1 page)
22 March 1996Return made up to 19/03/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Return made up to 19/03/95; no change of members (4 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
18 December 1995Full accounts made up to 31 March 1994 (11 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)