Company NameMandaco Limited
Company StatusDissolved
Company Number02930495
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameMandaco Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Mark Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address2 Kensington Park Gardens
London
W11 2HB
Director NameAldersey Egerton Maynard-Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(1 year, 4 months after company formation)
Appointment Duration4 years (closed 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchlands
Kirdford
Billingshurst
West Sussex
RH14 0LE
Secretary NameAldersey Egerton Maynard-Taylor
NationalityBritish
StatusClosed
Appointed29 September 1995(1 year, 4 months after company formation)
Appointment Duration4 years (closed 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchlands
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMair Frances Lewis
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
Ladbroke Grove
London
W11 2HB
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMandaco Investors Limited (Corporation)
StatusResigned
Appointed02 April 1996(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 1996)
Correspondence AddressSceptre House 169-173 Regent Street
London
W1R 7FB

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

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
12 April 1999Application for striking-off (1 page)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Registered office changed on 19/01/99 from: 169/173 regent street london W1R 7FB (1 page)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 May 1997Return made up to 19/05/97; no change of members (4 pages)
17 July 1996Return made up to 19/05/96; full list of members (6 pages)
4 July 1996Director resigned (1 page)
12 June 1996Memorandum and Articles of Association (12 pages)
11 June 1996Company name changed mandaco brokers LIMITED\certificate issued on 12/06/96 (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Ad 02/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
11 October 1995Memorandum and Articles of Association (24 pages)
11 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 October 1995Company name changed gyges ventures LIMITED\certificate issued on 11/10/95 (4 pages)
27 September 1995Return made up to 19/05/95; full list of members (6 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)