Company NameMansito Limited
Company StatusDissolved
Company Number03718800
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date7 March 2011 (13 years, 1 month ago)
Previous NameFirst Ever Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameClare Lesley Jackson
NationalityBritish
StatusClosed
Appointed23 March 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (closed 07 March 2011)
RoleInvestment Management
Correspondence Address105 Tudor Avenue
Worcester Park
Surrey
KT4 8TU
Director NameMr Robert Clive Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Tudor Avenuee
Worcester Park
Surrey
KT4 8TU
Director NameClare Lesley Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2000)
RoleInvestment Management
Correspondence Address141 Henley Avenue
Sutton
Surrey
SM3 9SD
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Arundel Gardens
London
W11 2LB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£472,885
Cash£20,683
Current Liabilities£497,889

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Liquidators statement of receipts and payments to 29 November 2010 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (6 pages)
15 October 2010Liquidators' statement of receipts and payments to 29 July 2010 (6 pages)
15 October 2010Liquidators statement of receipts and payments to 29 July 2010 (6 pages)
19 March 2010Liquidators statement of receipts and payments to 29 January 2010 (7 pages)
19 March 2010Liquidators' statement of receipts and payments to 29 January 2010 (7 pages)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Statement of affairs with form 4.19 (9 pages)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Statement of affairs with form 4.19 (9 pages)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(2 pages)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2009Registered office changed on 26/01/2009 from lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
26 January 2009Registered office changed on 26/01/2009 from lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
4 September 2008Return made up to 06/02/08; full list of members (7 pages)
4 September 2008Return made up to 06/02/08; full list of members (7 pages)
26 August 2008Appointment terminated director robert sargent (1 page)
26 August 2008Appointment Terminated Director robert sargent (1 page)
7 July 2008Registered office changed on 07/07/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
7 July 2008Registered office changed on 07/07/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page)
29 February 2008Registered office changed on 29/02/2008 from 3RD floor bank house 1 sutton court road sutton surrey SM1 4SP (1 page)
29 February 2008Registered office changed on 29/02/2008 from 3RD floor bank house 1 sutton court road sutton surrey SM1 4SP (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 March 2007Return made up to 06/02/07; full list of members (7 pages)
9 March 2007Return made up to 06/02/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 06/02/06; full list of members (7 pages)
3 May 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 February 2006Ad 21/12/05--------- £ si 1200000@1=1200000 £ ic 500400/1700400 (2 pages)
3 February 2006£ nc 501000/1701000 21/12/05 (2 pages)
3 February 2006£ nc 501000/1701000 21/12/05 (2 pages)
3 February 2006Ad 21/12/05--------- £ si 1200000@1=1200000 £ ic 500400/1700400 (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 06/02/05; full list of members (7 pages)
4 April 2005Return made up to 06/02/05; full list of members (7 pages)
18 October 2004Registered office changed on 18/10/04 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
18 October 2004Registered office changed on 18/10/04 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
16 July 2004Total exemption full accounts made up to 4 January 2004 (11 pages)
16 July 2004Total exemption full accounts made up to 4 January 2004 (11 pages)
16 July 2004Total exemption full accounts made up to 4 January 2004 (11 pages)
18 May 2004Registered office changed on 18/05/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
18 May 2004Registered office changed on 18/05/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
16 February 2004Total exemption full accounts made up to 3 February 2003 (11 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 3 February 2003 (11 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 February 2004Total exemption full accounts made up to 3 February 2003 (11 pages)
16 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 May 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Return made up to 24/02/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
7 August 2002Registered office changed on 07/08/02 from: 29-31 greville street london EC1N 8RB (1 page)
7 August 2002Registered office changed on 07/08/02 from: 29-31 greville street london EC1N 8RB (1 page)
22 April 2002Return made up to 24/02/02; full list of members (6 pages)
22 April 2002Return made up to 24/02/02; full list of members (6 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
2 April 2001Return made up to 24/02/01; full list of members (6 pages)
2 April 2001Return made up to 24/02/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
22 September 2000£ nc 1000/501000 25/05/00 (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
22 September 2000Ad 15/09/00--------- £ si 500398@1=500398 £ ic 2/500400 (2 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
22 September 2000Ad 15/09/00--------- £ si 500398@1=500398 £ ic 2/500400 (2 pages)
22 September 2000£ nc 1000/501000 25/05/00 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
22 March 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
22 March 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
15 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Secretary resigned (1 page)
30 March 1999Company name changed first ever company LIMITED\certificate issued on 31/03/99 (2 pages)
30 March 1999Company name changed first ever company LIMITED\certificate issued on 31/03/99 (2 pages)
24 February 1999Incorporation (10 pages)
24 February 1999Incorporation (10 pages)