Company NameManik Limited
Company StatusDissolved
Company Number04017608
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Anthony Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Berber Road
London
SW11 6RZ
Secretary NameMs Marie Jane Francis
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Rainsford Court Twyford
Abbey Road Park Royal
London
NW10 7RJ
Director NameJeremy Hoare
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Deanery Close
London
N2 8NS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
11 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Director resigned (1 page)
2 August 2000Ad 20/06/00--------- £ si 25@1=25 £ ic 1/26 (2 pages)
2 August 2000Ad 20/06/00--------- £ si 74@1=74 £ ic 26/100 (2 pages)
1 August 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (3 pages)