Company NameManzara Limited
Company StatusDissolved
Company Number03839021
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameSelcukhan Yesilirnak
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleCo Director
Correspondence Address55 Parkview Road
London
SE9 3QP
Secretary NameBeyza Ozcan
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleCo Secretary
Correspondence Address55 Parkview Road
London
SE9 3QP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address24 Pembridge Road
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Turnover£299,813
Gross Profit£194,515
Net Worth£8,298
Cash£6,056
Current Liabilities£35,148

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
21 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 September 2005Return made up to 10/09/05; full list of members (6 pages)
21 October 2004Return made up to 10/09/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 September 2003Return made up to 10/09/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 October 2000 (10 pages)
28 September 2000Return made up to 10/09/00; full list of members (6 pages)
1 October 1999New secretary appointed (2 pages)
29 September 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 152/160 city road london EC1V 2NX (1 page)
29 September 1999Ad 27/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
10 September 1999Incorporation (10 pages)