Company NameMandela (U.K.) Limited
Company StatusDissolved
Company Number04248014
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)
Previous NameZULA Tribal Art Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Surendra Manilal Mandalia
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 September 2003)
RoleAccountant
Correspondence Address155 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameYashwant Manilal Mandalia
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 September 2003)
RoleSales Director
Correspondence Address19 Woodcroft Avenue
London
NW7 2AH
Secretary NameMr Surendra Manilal Mandalia
NationalityBritish
StatusClosed
Appointed06 September 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 September 2003)
RoleAccountant
Correspondence Address155 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address287-289 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 9 blithfield street london W8 6RH (1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 July 2001Director resigned (1 page)
9 July 2001Incorporation (15 pages)