London
SW20 9AJ
Secretary Name | Mohammed Zahid Maqbool |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Aylward Road London SW20 9AJ |
Website | mangocorporation.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2990706 |
Telephone region | Unknown |
Registered Address | 85 Aylward Road London SW20 9AJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Shahid Maqbool 90.00% Ordinary |
---|---|
5 at £1 | Ironbreifcase Corp LTD 5.00% Ordinary |
5 at £1 | Mohammed Zahid Maqbool 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,356 |
Current Liabilities | £38,448 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 May 1999 | Delivered on: 17 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 August 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 September 2021 | Registered office address changed from C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS England to 85 Aylward Road London SW20 9AJ on 10 September 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 October 2018 | Satisfaction of charge 1 in full (2 pages) |
19 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Shahid Maqbool as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Shahid Maqbool as a person with significant control on 10 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Registered office address changed from 27 Austin Friars London EC2N 2QP to C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 27 Austin Friars London EC2N 2QP to C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS on 14 September 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages) |
12 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page) |
12 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 June 2014 | Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page) |
18 December 2013 | Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place Wimbledon London SW19 7ND England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place Wimbledon London SW19 7ND England on 18 December 2013 (1 page) |
26 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Director's details changed (2 pages) |
16 July 2012 | Director's details changed (2 pages) |
15 July 2012 | Registered office address changed from C/O Shahid Po Box Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 15 July 2012 (1 page) |
15 July 2012 | Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages) |
15 July 2012 | Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages) |
15 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Registered office address changed from C/O Shahid Po Box Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 15 July 2012 (1 page) |
15 July 2012 | Secretary's details changed for Mohammed Zahid Maqbool on 15 July 2012 (2 pages) |
15 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages) |
15 July 2012 | Secretary's details changed for Mohammed Zahid Maqbool on 15 July 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 May 2012 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Company name changed mango computer corporation LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed mango computer corporation LIMITED\certificate issued on 05/04/12
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Director's details changed for Mohammed Shahid Maqbool on 26 June 2010 (2 pages) |
25 January 2011 | Director's details changed for Mohammed Shahid Maqbool on 26 June 2010 (2 pages) |
25 January 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Mohammed Zahid Maqbool on 26 June 2010 (2 pages) |
25 January 2011 | Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Mohammed Zahid Maqbool on 26 June 2010 (2 pages) |
25 January 2011 | Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 25 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 191 Merton Road Southfields London SW18 5EF on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 191 Merton Road Southfields London SW18 5EF on 13 January 2011 (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (3 pages) |
12 April 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Annual return made up to 26 June 2008 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 26 June 2008 with a full list of shareholders (3 pages) |
22 July 2009 | Return made up to 26/06/07; full list of members (3 pages) |
22 July 2009 | Return made up to 26/06/07; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from, griffin court, 201 chapel street, salford, lancashire, M3 5EQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from, griffin court, 201 chapel street, salford, lancashire, M3 5EQ (1 page) |
18 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
4 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
1 July 2005 | Return made up to 26/06/05; full list of members
|
1 July 2005 | Return made up to 26/06/05; full list of members
|
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
24 August 2004 | Return made up to 26/06/04; full list of members
|
24 August 2004 | Return made up to 26/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members
|
27 June 2003 | Return made up to 26/06/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 August 2001 | Return made up to 26/06/01; full list of members
|
7 August 2001 | Return made up to 26/06/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
13 December 2000 | Return made up to 26/06/00; full list of members
|
13 December 2000 | Return made up to 26/06/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 28 hardmans business centre, new hall hey road, rawtenstall, rossendale BB4 6HH (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 28 hardmans business centre, new hall hey road, rawtenstall, rossendale BB4 6HH (1 page) |
13 December 1999 | Return made up to 26/06/99; full list of members
|
13 December 1999 | Return made up to 26/06/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Incorporation (16 pages) |
26 June 1997 | Incorporation (16 pages) |