Company NameMan-Fidex Limited
Company StatusDissolved
Company Number03538081
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date26 August 2010 (13 years, 8 months ago)
Previous NamePinco 1059 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 5
43 Clapham Common Northside
London
SW4 0AA
Director NameChristopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 August 2010)
RoleManager
Correspondence AddressFlat 14 Futura House
169 Grange Road
London
SE1 3BN
Secretary NameMr Andrew James Roberts
StatusClosed
Appointed15 January 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 August 2010)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Director NameMr Louis Marie Xaviar Bernard D'Alancon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 23 Eaton Place
London
SW1X 8BP
Director NameManuel De Bonneval
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 March 2009)
RoleManager
Correspondence AddressBray House
4/5 Duke Of York Street
London
SW1Y 6JX
Director NameMr Michael Victor Lozowski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration10 years (resigned 30 June 2008)
RoleDirector Investment Management
Country of ResidenceEngland
Correspondence Address25 Kings Road
Richmond
Surrey
TW10 6NN
Director NameChristopher William Shea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2009)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Nicholas Mark Cavalla
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Lyndhurst Gardens
London
NW3 5NR
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£372,000
Cash£407,000
Current Liabilities£127,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2009Declaration of solvency (3 pages)
30 March 2009Declaration of solvency (3 pages)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(1 page)
5 March 2009Appointment terminated director manuel de bonneval (1 page)
5 March 2009Appointment Terminated Director manuel de bonneval (1 page)
5 March 2009Secretary appointed andrew james roberts (1 page)
5 March 2009Secretary appointed andrew james roberts (1 page)
5 March 2009Appointment terminated secretary barry wakefield (1 page)
5 March 2009Appointment Terminated Secretary barry wakefield (1 page)
24 December 2008Director appointed christopher stewart rutt (1 page)
24 December 2008Director appointed david alan browne (2 pages)
24 December 2008Director appointed christopher stewart rutt (1 page)
24 December 2008Director appointed david alan browne (2 pages)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2008Appointment terminated director michael lozowski (1 page)
22 August 2008Appointment Terminated Director michael lozowski (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
10 July 2007Return made up to 31/05/07; full list of members (9 pages)
10 July 2007Return made up to 31/05/07; full list of members (9 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
22 September 2006Full accounts made up to 31 March 2006 (16 pages)
22 September 2006Full accounts made up to 31 March 2006 (16 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 August 2005Full accounts made up to 31 March 2005 (16 pages)
9 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 July 2003Return made up to 31/05/03; no change of members (5 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Return made up to 31/05/03; no change of members (5 pages)
9 July 2003Full accounts made up to 31 March 2003 (16 pages)
9 July 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 March 2002 (14 pages)
4 July 2002Full accounts made up to 31 March 2002 (14 pages)
21 June 2002Return made up to 31/05/02; full list of members (10 pages)
21 June 2002Return made up to 31/05/02; full list of members (10 pages)
18 September 2001Us$ ic 450000/0 13/09/01 us$ sr 450000@1=450000 (1 page)
18 September 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 September 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 September 2001Us$ ic 450000/0 13/09/01 us$ sr 450000@1=450000 (1 page)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 July 2000Full accounts made up to 31 March 2000 (15 pages)
21 July 2000Full accounts made up to 31 March 2000 (15 pages)
22 June 2000Return made up to 31/05/00; no change of members (7 pages)
22 June 2000Return made up to 31/05/00; no change of members (7 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
2 July 1999Return made up to 31/05/99; full list of members (8 pages)
2 July 1999Return made up to 31/05/99; full list of members (8 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
12 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(9 pages)
12 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(9 pages)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Memorandum and Articles of Association (28 pages)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 May 1999Memorandum and Articles of Association (28 pages)
29 April 1999Memorandum and Articles of Association (36 pages)
29 April 1999Memorandum and Articles of Association (36 pages)
24 April 1999Return made up to 31/03/99; full list of members (8 pages)
24 April 1999Return made up to 31/03/99; full list of members (8 pages)
8 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1999Ad 18/03/99--------- us$ si 450000@1=450000 us$ ic 0/450000 (2 pages)
8 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1999Nc inc already adjusted 18/03/99 (1 page)
8 April 1999Ad 18/03/99--------- us$ si 450000@1=450000 us$ ic 0/450000 (2 pages)
8 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 April 1999Nc inc already adjusted 18/03/99 (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Memorandum and Articles of Association (22 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Memorandum and Articles of Association (22 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Ad 08/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1998Company name changed pinco 1059 LIMITED\certificate issued on 09/06/98 (2 pages)
9 June 1998Company name changed pinco 1059 LIMITED\certificate issued on 09/06/98 (2 pages)
31 March 1998Incorporation (17 pages)