Company NameManningham Asset Management Limited
Company StatusDissolved
Company Number03997964
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NamesHowity Limited and Manningham Mills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJen-Te Chen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month after company formation)
Appointment Duration9 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address24 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Secretary NameMiss Jane Ming-Chen Wang
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month after company formation)
Appointment Duration9 years, 7 months (closed 02 February 2010)
RoleCo Director
Correspondence Address24 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 1.3 Buckingham Court
75-83 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
12 October 2009Application to strike the company off the register (3 pages)
12 October 2009Application to strike the company off the register (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 January 2009Accounts made up to 31 May 2008 (1 page)
2 June 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 May 2008Accounts made up to 31 May 2007 (1 page)
26 July 2007Return made up to 19/05/07; full list of members (6 pages)
26 July 2007Return made up to 19/05/07; full list of members (6 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 March 2007Accounts made up to 31 May 2006 (1 page)
30 May 2006Return made up to 19/05/06; full list of members (6 pages)
30 May 2006Return made up to 19/05/06; full list of members (6 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2006Accounts made up to 31 May 2005 (1 page)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
12 May 2005Accounts made up to 31 May 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 June 2004Return made up to 19/05/04; full list of members (6 pages)
18 June 2004Return made up to 19/05/04; full list of members (6 pages)
24 March 2004Accounts made up to 31 May 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
12 March 2003Registered office changed on 12/03/03 from: 57B tufton street westminster london SW1P 3QL (1 page)
12 March 2003Registered office changed on 12/03/03 from: 57B tufton street westminster london SW1P 3QL (1 page)
4 March 2003Accounts made up to 31 May 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 May 2002Return made up to 19/05/02; full list of members (6 pages)
16 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 April 2002Accounts made up to 31 May 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 July 2001Return made up to 19/05/01; full list of members (6 pages)
8 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Registered office changed on 10/01/01 from: 24 the ridgeway kenton harrow middlesex HA3 0LL (1 page)
10 January 2001Registered office changed on 10/01/01 from: 24 the ridgeway kenton harrow middlesex HA3 0LL (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
20 June 2000Company name changed manningham mills LIMITED\certificate issued on 20/06/00 (2 pages)
20 June 2000Company name changed manningham mills LIMITED\certificate issued on 20/06/00 (2 pages)
1 June 2000Company name changed howity LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed howity LIMITED\certificate issued on 02/06/00 (2 pages)
19 May 2000Incorporation (18 pages)
19 May 2000Incorporation (18 pages)