Company NameMandelis Limited
Company StatusDissolved
Company Number04245806
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed02 November 2001(4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressFlat 1 82 Mexfield Road
London
SW15 2RQ
Director NameWendy Leigh Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed02 November 2001(4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressFlat 1
82 Mexfield Road Putney
London
SW15 2RQ
Secretary NameMartin Smith
NationalityAustralian
StatusClosed
Appointed02 November 2001(4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressFlat 1 82 Mexfield Road
London
SW15 2RQ
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RH
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RG

Location

Registered AddressFlat 1
82 Mexfield Road
Putney
London
SW15 2RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
16 May 2002Registered office changed on 16/05/02 from: flat 6 parklands 27-29 tyndalls park road clifton bristol BS8 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 34 south molton street london W1Y 2BP (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2001Incorporation (11 pages)