Company NameMainland Management Limited
Company StatusDissolved
Company Number03509175
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDavis International Llc (Corporation)
StatusClosed
Appointed12 February 2002(4 years after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
Correspondence Address1205 Wilkie Drive
Chartleston
West Virginia 253141726
United States
Secretary NameShebron International Corp (Corporation)
StatusClosed
Appointed12 February 2002(4 years after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
Correspondence AddressJasmine Court
35a Regent Street
Belize
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed10 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed10 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 March 2001(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2002)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 October 2001(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 2002)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressThird Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
27 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 March 2008Return made up to 12/02/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 May 2007Return made up to 12/02/07; full list of members (6 pages)
11 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 March 2006Return made up to 12/02/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
18 February 2005Return made up to 12/02/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
25 February 2004Return made up to 12/02/04; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2002Registered office changed on 09/10/02 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2002Return made up to 12/02/02; full list of members (8 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New secretary appointed (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (1 page)
25 January 2002New director appointed (1 page)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 7BU (1 page)
6 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2001Return made up to 12/02/01; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 12/02/00; full list of members (6 pages)
18 August 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Return made up to 12/02/99; full list of members (5 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999Strike-off action suspended (1 page)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
12 February 1998Incorporation (16 pages)