Company NameManic Botanic Limited
Company StatusDissolved
Company Number03267448
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGrovenote Limited

Business Activity

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

Directors

Director NameMiss Fiona Elizabeth Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration24 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Murray Road
Wimbledon
London
SW19 4PB
Secretary NameRoger James Egerickx
NationalityBritish
StatusClosed
Appointed06 November 1996(2 weeks after company formation)
Appointment Duration24 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address12 Murray Road
Wimbledon
London
SW19 4PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Fiona Barnett
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
24 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 October 2017Notification of Fiona Barnett as a person with significant control on 18 October 2017 (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Fiona Barnett as a person with significant control on 18 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Secretary's details changed for Roger James Egerickx on 12 October 2013 (2 pages)
18 October 2013Director's details changed for Miss Fiona Elizabeth Barnett on 12 October 2013 (2 pages)
18 October 2013Secretary's details changed for Roger James Egerickx on 12 October 2013 (2 pages)
18 October 2013Director's details changed for Miss Fiona Elizabeth Barnett on 12 October 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 November 2004Return made up to 30/09/04; full list of members (5 pages)
10 November 2004Return made up to 30/09/04; full list of members (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003Return made up to 30/09/03; full list of members (5 pages)
4 December 2003Location of register of members (1 page)
4 December 2003Location of register of members (1 page)
4 December 2003Return made up to 30/09/03; full list of members (5 pages)
22 November 2003Location of debenture register (1 page)
22 November 2003Location of debenture register (1 page)
24 October 2003Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
24 October 2003Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Return made up to 30/09/02; full list of members (5 pages)
14 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 January 2002Return made up to 30/09/01; full list of members (5 pages)
30 January 2002Return made up to 30/09/01; full list of members (5 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1999Return made up to 30/09/99; no change of members (4 pages)
1 October 1999Return made up to 30/09/99; no change of members (4 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 30/09/98; no change of members (4 pages)
14 January 1999Return made up to 30/09/98; no change of members (4 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 December 1997Return made up to 30/09/97; full list of members (5 pages)
16 December 1997Return made up to 30/09/97; full list of members (5 pages)
6 October 1997Location of debenture register (1 page)
6 October 1997Location of register of members (1 page)
6 October 1997Location of debenture register (1 page)
6 October 1997Location of register of directors' interests (1 page)
6 October 1997Registered office changed on 06/10/97 from: 34 juer street battersea london SW11 4FD (1 page)
6 October 1997Location of register of directors' interests (1 page)
6 October 1997Location of register of members (1 page)
6 October 1997Registered office changed on 06/10/97 from: 34 juer street battersea london SW11 4FD (1 page)
11 March 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Registered office changed on 20/02/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
12 February 1997Company name changed grovenote LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed grovenote LIMITED\certificate issued on 13/02/97 (2 pages)
23 October 1996Incorporation (19 pages)
23 October 1996Incorporation (19 pages)