Company NameMangera Consulting Limited
Company StatusDissolved
Company Number03566026
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameFatima Mangera
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleComputer Operator
Correspondence Address74 Leicester Causeway
Coventry
CV1 4HJ
Director NameRashid Ahmed Mangera
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleAnalyst Programmer
Correspondence Address74 Leicester Causeway
Coventry
CV1 4HJ
Secretary NameFatima Mangera
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleComputer Operator
Correspondence Address74 Leicester Causeway
Coventry
CV1 4HJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£11
Cash£21,941
Current Liabilities£23,140

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
8 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 June 2003Return made up to 18/05/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 June 2002Return made up to 18/05/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Incorporation (19 pages)