Company NameMangosoft Solutions Limited
Company StatusDissolved
Company Number03055952
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameVanguard Analysis Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sanjay Kotwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (resigned 06 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameDeepak Kotwani
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address27 Cedar Rise
London
N14 5NJ
Director NameBina Kotwani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMrs Bina Kotwani
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2010)
RoleIT
Country of ResidenceEngland
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2011Voluntary strike-off action has been suspended (1 page)
31 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
10 December 2010Termination of appointment of Sanjay Kotwani as a director (1 page)
10 December 2010Termination of appointment of Sanjay Kotwani as a director (1 page)
28 November 2010Termination of appointment of Bina Kotwani as a director (1 page)
28 November 2010Termination of appointment of Bina Kotwani as a secretary (1 page)
28 November 2010Termination of appointment of Bina Kotwani as a secretary (1 page)
28 November 2010Termination of appointment of Bina Kotwani as a director (1 page)
25 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
17 June 2010Director's details changed for Bina Kotwani on 1 March 2010 (2 pages)
17 June 2010Secretary's details changed for Bina Kotwani on 1 March 2010 (1 page)
17 June 2010Secretary's details changed for Bina Kotwani on 1 March 2010 (1 page)
17 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Director's details changed for Sanjay Kotwani on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Sanjay Kotwani on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Sanjay Kotwani on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Bina Kotwani on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Bina Kotwani on 1 March 2010 (2 pages)
17 June 2010Secretary's details changed for Bina Kotwani on 1 March 2010 (1 page)
4 May 2010Registered office address changed from Suite 251 176 Finchley Road London NW3 6BT on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Suite 251 176 Finchley Road London NW3 6BT on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Suite 251 176 Finchley Road London NW3 6BT on 4 May 2010 (1 page)
5 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
3 June 2008Return made up to 12/05/08; full list of members (4 pages)
3 June 2008Return made up to 12/05/08; full list of members (4 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
17 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
11 June 2007Return made up to 12/05/07; full list of members (3 pages)
11 June 2007Return made up to 12/05/07; full list of members (3 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (1 page)
4 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
4 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
20 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
21 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2003Return made up to 12/05/03; full list of members (6 pages)
5 March 2003Registered office changed on 05/03/03 from: 16 lulworth court 13 cannon hill southgate london N14 7DJ (1 page)
5 March 2003Registered office changed on 05/03/03 from: 16 lulworth court 13 cannon hill southgate london N14 7DJ (1 page)
1 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
20 May 2002Return made up to 12/05/02; full list of members (6 pages)
20 May 2002Return made up to 12/05/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 June 2001Return made up to 12/05/01; full list of members (6 pages)
4 June 2001Return made up to 12/05/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 June 2000 (10 pages)
17 January 2001Full accounts made up to 30 June 2000 (10 pages)
12 July 2000Return made up to 12/05/00; full list of members (6 pages)
12 July 2000Return made up to 12/05/00; full list of members (6 pages)
20 October 1999Full accounts made up to 30 June 1999 (10 pages)
20 October 1999Full accounts made up to 30 June 1999 (10 pages)
24 May 1999Return made up to 12/05/99; full list of members (5 pages)
24 May 1999Return made up to 12/05/99; full list of members (5 pages)
19 February 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 February 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 November 1998Full accounts made up to 30 June 1998 (11 pages)
20 November 1998Full accounts made up to 30 June 1998 (11 pages)
22 September 1998Company name changed vanguard analysis LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed vanguard analysis LIMITED\certificate issued on 23/09/98 (2 pages)
29 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1998Return made up to 12/05/98; no change of members (4 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Registered office changed on 04/02/98 from: 15 bourneside crescent london N14 6SP (1 page)
4 February 1998Registered office changed on 04/02/98 from: 15 bourneside crescent london N14 6SP (1 page)
4 February 1998Director's particulars changed (1 page)
9 September 1997Full accounts made up to 30 June 1997 (11 pages)
9 September 1997Full accounts made up to 30 June 1997 (11 pages)
20 July 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1997Return made up to 12/05/97; no change of members (4 pages)
9 October 1996Full accounts made up to 30 June 1996 (11 pages)
9 October 1996Full accounts made up to 30 June 1996 (11 pages)
25 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1996Return made up to 12/05/96; full list of members (6 pages)
11 October 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
11 October 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
11 August 1995Registered office changed on 11/08/95 from: 11 bourneside crescent london N14 6SP (1 page)
11 August 1995Registered office changed on 11/08/95 from: 11 bourneside crescent london N14 6SP (1 page)
5 July 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995Accounting reference date notified as 31/05 (1 page)
20 June 1995Registered office changed on 20/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
20 June 1995Registered office changed on 20/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1995Incorporation (22 pages)