Company NameThe Manuka Club Limited
Company StatusDissolved
Company Number04692608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Benjamin James Goldsmith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RolePartner, Wheb Venture Partners Llp
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Secretary NameMr Dhiresh Ladva
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Priory Hill
Wembley
Middlesex
HA0 2QF
Director NameMr Jonathan Timothy Charles Cracknell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2012)
RoleFoundation Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMichael Radomir
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleConsultant
Correspondence Address30 Campden Hill Court
Campden Hill Road
London
W8 7HS
Secretary NamePeter John Goodman
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Park
St Albans
Hertfordshire
AL1 4RX
Secretary NameMr Richard Antony France
NationalityBritish
StatusResigned
Appointed09 November 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hobbis Drive
Maidenhead
Berkshire
SL6 5AN
Director NameMr Alexander David Spencer-Churchill
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ebury Street
London
SW1W 9QU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,863
Cash£24,862
Current Liabilities£999

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
23 May 2011Annual return made up to 11 March 2011 no member list (3 pages)
23 May 2011Annual return made up to 11 March 2011 no member list (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Registered office address changed from 34 Queen Anne Street London W1G 8HE on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 34 Queen Anne Street London W1G 8HE on 29 October 2010 (1 page)
31 March 2010Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages)
31 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
31 March 2010Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages)
31 March 2010Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages)
31 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Termination of appointment of Alexander Spencer-Churchill as a director (1 page)
2 November 2009Termination of appointment of Alexander Spencer-Churchill as a director (1 page)
28 October 2009Appointment of Mr Jonathan Timothy Charles Cracknell as a director (2 pages)
28 October 2009Appointment of Mr Jonathan Timothy Charles Cracknell as a director (2 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Annual return made up to 11/03/09 (2 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Annual return made up to 11/03/09 (2 pages)
12 May 2009Location of debenture register (1 page)
21 April 2009Appointment terminated secretary richard france (1 page)
21 April 2009Secretary appointed dhiresh ladva (2 pages)
21 April 2009Appointment Terminated Secretary richard france (1 page)
21 April 2009Secretary appointed dhiresh ladva (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Director's Change of Particulars / benjamin goldsmith / 29/10/2008 / HouseName/Number was: , now: 25; Street was: 25 mulberry walk, now: mulberry walk; Occupation was: consultant, now: partner, wheb venture partners LLP (1 page)
29 October 2008Director's change of particulars / benjamin goldsmith / 29/10/2008 (1 page)
13 May 2008Director appointed mr alexander spencer-churchill (1 page)
13 May 2008Director appointed mr alexander spencer-churchill (1 page)
2 May 2008Annual return made up to 11/03/08 (2 pages)
2 May 2008Appointment Terminated Director michael radomir (1 page)
2 May 2008Annual return made up to 11/03/08 (2 pages)
2 May 2008Appointment terminated director michael radomir (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Annual return made up to 11/03/07 (4 pages)
24 April 2007Annual return made up to 11/03/07 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 27/04/06
(4 pages)
27 April 2006Annual return made up to 11/03/06 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Annual return made up to 11/03/05 (4 pages)
19 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
31 March 2005Auditor's resignation (1 page)
31 March 2005Auditor's resignation (1 page)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
18 October 2004Registered office changed on 18/10/04 from: keystone 60 london road st. Albans hertfordshire AL1 1NG (1 page)
18 October 2004Registered office changed on 18/10/04 from: keystone 60 london road st. Albans hertfordshire AL1 1NG (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Annual return made up to 11/03/04 (4 pages)
26 March 2004Annual return made up to 11/03/04 (4 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Registered office changed on 19/11/03 from: schillings, royalty house 72-74 dean street london W1D 3TL (1 page)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Registered office changed on 19/11/03 from: schillings, royalty house 72-74 dean street london W1D 3TL (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
11 March 2003Incorporation (17 pages)
11 March 2003Incorporation (17 pages)