Company NameMANI International Limited
Company StatusDissolved
Company Number02841408
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameM.M. Breweries Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameSujata Vermani
NationalityBritish
StatusClosed
Appointed10 August 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address12 Acland Road
Willesden Green
London
NW2 5AU
Director NameRajinder Vermani
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 23 November 2004)
RoleHousewife
Correspondence Address9 Dale Avenue
Hounslow West
Middlesex
TW4 7ER
Director NameSunil Kumar Vermani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 23 November 2004)
RoleConsultant
Correspondence Address8 Victor Grove
Wembley
Middlesex
HA0 4JJ
Director NameMs Meera Sikka
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Acland Road
London
NW2 5AU
Director NameSunil Vermani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 1997)
RoleConsultant
Correspondence Address12 Acland Road
London
NW2 5AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address12 Acland Road
Willesden
London
NW2 5AU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Turnover£20,682
Gross Profit£5,701
Net Worth-£6,833
Cash£7,776
Current Liabilities£43,711

Accounts

Latest Accounts1 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
26 March 2003Return made up to 02/08/02; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 1 February 2001 (4 pages)
31 December 2002Strike-off action suspended (1 page)
17 December 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
20 September 2001Return made up to 02/08/00; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 1 February 2000 (4 pages)
30 April 2001New director appointed (2 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
5 November 1999Accounts for a small company made up to 1 February 1999 (3 pages)
8 October 1999Return made up to 02/08/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 1 February 1998 (3 pages)
7 August 1998Return made up to 02/08/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 1 February 1997 (2 pages)
16 December 1997Return made up to 02/08/97; full list of members; amend (6 pages)
6 November 1997Return made up to 02/08/97; full list of members (6 pages)
6 November 1997Director resigned (1 page)
29 August 1997Particulars of mortgage/charge (4 pages)
14 February 1997Director resigned (1 page)
30 January 1997Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Accounts for a small company made up to 1 February 1996 (2 pages)
17 October 1996Director's particulars changed (1 page)
30 April 1996New director appointed (2 pages)
15 December 1995Company name changed M.M. breweries LTD\certificate issued on 18/12/95 (4 pages)
20 November 1995Company name changed mani international LIMITED\certificate issued on 21/11/95 (4 pages)
11 August 1995Return made up to 02/08/95; no change of members (4 pages)
12 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 1 February 1995 (6 pages)
4 April 1995Compulsory strike-off action has been discontinued (2 pages)
4 April 1995Return made up to 02/08/94; full list of members (6 pages)