Company NameMandu Consults Limited
Company StatusDissolved
Company Number03722231
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLouis Naude
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed27 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Fairway Court
57 Plaistow Lane
Kent
BR1 3JF
Secretary NameLouis Naude
NationalitySouth African
StatusClosed
Appointed27 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Fairway Court
57 Plaistow Lane
Kent
BR1 3JF
Director NameJeanre Naude
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 1999(3 weeks, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 November 1999)
RoleCompany Director
Correspondence Address48 Jennyson Avenue
Manor Park
London
SE12 6SX
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered AddressFlat 11 North Point
Sherman Road
Bromley
Kent
BR1 3JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£39,122
Net Worth£3,252
Cash£219
Current Liabilities£3,958

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
25 March 2002Return made up to 01/03/00; full list of members (8 pages)
25 March 2002Registered office changed on 25/03/02 from: 9 fairway court 57 plaistow lane bromley kent BR1 3JF (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Return made up to 01/03/01; no change of members (8 pages)
25 March 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
22 March 2002Restoration by order of the court (2 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)