Company NameManagemant Limited
Company StatusDissolved
Company Number04139234
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameDiana Jane Juby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleHousewife
Correspondence AddressLinden House
16 Sunnyside
Diss
Norfolk
IP22 4DS
Director NameMichael Arthur Bertie Juby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleManager
Correspondence AddressLinden House
16 Sunnyside
Diss
Norfolk
IP22 4DS
Secretary NameDiana Jane Juby
NationalityBritish
StatusClosed
Appointed23 January 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleCatering Assistant
Correspondence AddressLinden House
16 Sunnyside
Diss
Norfolk
IP22 4DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Accounting reference date shortened from 05/04/05 to 30/06/04 (1 page)
22 July 2004Application for striking-off (1 page)
14 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
31 January 2003Return made up to 11/01/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
11 April 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
11 April 2001Ad 24/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)