Company NameThe Mandelbrot Set (International) Limited
Company StatusDissolved
Company Number02898911
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Carina Merry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Secretary NameJulie Merry
StatusClosed
Appointed30 November 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr Philip Norgate
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(20 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 12 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMark George Sewell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressWhite Heather Dale Road
Forest Row
East Sussex
RH18 5BP
Director NamePeter John Morris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address8
Cranham Road
Cheltenham
Gloucestershire
GL52 6BQ
Wales
Secretary NameMrs Fiona Louise Morris
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Nostle Road
Northleach
Cheltenham
Gloucestershire
GL54 3PF
Wales
Director NameKaren Claudia Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecomb House Hartpury Lane
Highleadon
Nr Newent
Gloucester
GL18 1HH
Wales
Secretary NameKaren Claudia Field
NationalityBritish
StatusResigned
Appointed15 February 2000(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecomb House Hartpury Lane
Highleadon
Nr Newent
Gloucester
GL18 1HH
Wales
Director NameAlan Charles Woodward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Denholm Gardens
Guildford
Surrey
GU4 7YU
Director NameMr David Pickering
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharteris House
39-40 Bartholomew Close
London
EC1A 7JN
Secretary NameMrs Marsali Katherine Harwood
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Sunnybank
Epsom
Surrey
KT18 7DY
Director NameMrs Marsali Katherine Harwood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Sunnybank
Epsom
Surrey
KT18 7DY
Secretary NameMiss Isobel Kathryn Chester
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Denmark Road
London
SE5 9LB
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Secretary NameMr Patrick James Carter
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameMr Allan William Barr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNapier House 5th Floor
24 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

13.5k at £0.05Charteris PLC
67.50%
Ordinary A
2.3k at £0.05Charteris PLC
11.25%
Ordinary B
2.3k at £0.05Charteris PLC
11.25%
Ordinary C
2k at £0.05Charteris PLC
10.00%
Ordinary D

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Appointment of Mr Philip Norgate as a director (2 pages)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Termination of appointment of Allan Barr as a director (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Appointment of Mr Philip Norgate as a director (2 pages)
15 April 2014Termination of appointment of Allan Barr as a director (1 page)
24 March 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
24 March 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Patrick Carter as a secretary (1 page)
3 December 2012Termination of appointment of Patrick Carter as a secretary (1 page)
3 December 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
3 December 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
30 November 2012Appointment of Julie Merry as a secretary (1 page)
30 November 2012Termination of appointment of Patrick Carter as a secretary (1 page)
30 November 2012Appointment of Mrs Julie Carina Merry as a director (2 pages)
30 November 2012Termination of appointment of Patrick Carter as a secretary (1 page)
30 November 2012Termination of appointment of Patrick Carter as a director (1 page)
30 November 2012Appointment of Julie Merry as a secretary (1 page)
30 November 2012Termination of appointment of Patrick Carter as a director (1 page)
30 November 2012Appointment of Mrs Julie Carina Merry as a director (2 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
7 December 2011Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page)
31 March 2011Termination of appointment of David Pickering as a director (1 page)
31 March 2011Appointment of Mr Allan Barr as a director (2 pages)
31 March 2011Termination of appointment of David Pickering as a director (1 page)
31 March 2011Appointment of Mr Allan Barr as a director (2 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Patrick James Carter on 31 December 2009 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for David Pickering on 31 December 2009 (2 pages)
16 February 2010Director's details changed for David Pickering on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Patrick James Carter on 31 December 2009 (1 page)
16 February 2010Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (5 pages)
6 April 2009Return made up to 16/02/09; no change of members (4 pages)
6 April 2009Return made up to 16/02/09; no change of members (4 pages)
4 December 2008Full accounts made up to 31 July 2008 (8 pages)
4 December 2008Full accounts made up to 31 July 2008 (8 pages)
3 April 2008Return made up to 16/02/08; no change of members (7 pages)
3 April 2008Return made up to 16/02/08; no change of members (7 pages)
12 November 2007Full accounts made up to 31 July 2007 (8 pages)
12 November 2007Full accounts made up to 31 July 2007 (8 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed;new director appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed;new director appointed (1 page)
21 March 2007Return made up to 16/02/07; full list of members (8 pages)
21 March 2007Return made up to 16/02/07; full list of members (8 pages)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
18 February 2007Full accounts made up to 31 July 2006 (8 pages)
18 February 2007Full accounts made up to 31 July 2006 (8 pages)
10 July 2006Full accounts made up to 31 July 2005 (8 pages)
10 July 2006Full accounts made up to 31 July 2005 (8 pages)
17 March 2006Return made up to 16/02/06; full list of members (8 pages)
17 March 2006Return made up to 16/02/06; full list of members (8 pages)
7 June 2005Full accounts made up to 31 July 2004 (8 pages)
7 June 2005Full accounts made up to 31 July 2004 (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
29 March 2005Return made up to 16/02/05; full list of members (8 pages)
29 March 2005Return made up to 16/02/05; full list of members (8 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 January 2004Full accounts made up to 31 July 2003 (8 pages)
25 January 2004Full accounts made up to 31 July 2003 (8 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
17 March 2003Return made up to 16/02/03; full list of members (10 pages)
17 March 2003Return made up to 16/02/03; full list of members (10 pages)
19 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2002Full accounts made up to 31 July 2001 (15 pages)
1 March 2002Full accounts made up to 31 July 2001 (15 pages)
19 February 2002Registered office changed on 19/02/02 from: 6 kinghorn street london EC1A 7HW (1 page)
19 February 2002Registered office changed on 19/02/02 from: 6 kinghorn street london EC1A 7HW (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: mandel house guggle lane northleach gloucestershire GL54 3HB (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: mandel house guggle lane northleach gloucestershire GL54 3HB (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
6 June 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
6 June 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(10 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(10 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 July 2000Ad 12/07/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages)
25 July 2000Ad 12/07/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (1 page)
20 October 1999Ad 01/07/99--------- £ si [email protected]=25 £ ic 950/975 (2 pages)
20 October 1999Ad 01/07/99--------- £ si [email protected]=25 £ ic 950/975 (2 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 16/02/99; full list of members (7 pages)
8 March 1999Return made up to 16/02/99; full list of members (7 pages)
23 December 1998Ad 13/11/98--------- £ si [email protected]=100 £ ic 800/900 (2 pages)
23 December 1998Ad 13/11/98--------- £ si [email protected]=100 £ ic 800/900 (2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
23 December 1998Ad 17/11/98--------- £ si [email protected]=50 £ ic 900/950 (2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
23 December 1998Ad 17/11/98--------- £ si [email protected]=50 £ ic 900/950 (2 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Registered office changed on 31/10/97 from: windsor house bayshill road cheltenham GL50 3AT (1 page)
31 October 1997Registered office changed on 31/10/97 from: windsor house bayshill road cheltenham GL50 3AT (1 page)
31 October 1997Location of register of members (1 page)
31 October 1997Location of register of members (1 page)
2 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 August 1997New director appointed (1 page)
5 August 1997New director appointed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 16/02/97; full list of members (5 pages)
4 April 1997Return made up to 16/02/97; full list of members (5 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
8 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 October 1995Ad 03/10/95--------- £ si 100@1=100 £ ic 702/802 (4 pages)
9 October 1995Ad 03/10/95--------- £ si 100@1=100 £ ic 702/802 (4 pages)
29 August 1995Registered office changed on 29/08/95 from: mandel house nostle road northleach cheltenham glos GL54 3PF (1 page)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995£ nc 2/10000 02/08/95 (1 page)
29 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1995Ad 03/08/95--------- £ si 700@1=700 £ ic 2/702 (4 pages)
29 August 1995£ nc 2/10000 02/08/95 (1 page)
29 August 1995Ad 03/08/95--------- £ si 700@1=700 £ ic 2/702 (4 pages)
29 August 1995Registered office changed on 29/08/95 from: mandel house nostle road northleach cheltenham glos GL54 3PF (1 page)
13 March 1995Return made up to 16/02/95; full list of members (6 pages)
13 March 1995Return made up to 16/02/95; full list of members (6 pages)