Company NameManic Designs Limited
Company StatusDissolved
Company Number03658526
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Robert Grimwood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 12 June 2001)
RoleAccountant
Correspondence AddressFlat 3 50 Aberdare Gardens
London
NW6 3QA
Secretary NameSuzanne Maree Woodley
NationalityNew Zealander
StatusClosed
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 12 June 2001)
RoleArchivist
Correspondence AddressFlat 3 50 Aberdare Gardens
London
NW6 3QA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 3 50 Aberdare Gardens
London
NW6 3QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
17 May 2000Full accounts made up to 31 October 1999 (6 pages)
11 January 2000Registered office changed on 11/01/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
29 November 1999Return made up to 29/10/99; full list of members (6 pages)
22 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
29 October 1998Incorporation (11 pages)