Company NameManjoy Import/Export Limited
Company StatusDissolved
Company Number04734048
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameCustom Finance Ltd (Corporation)
StatusClosed
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2009)
Correspondence Address8 Muirhead Quay
Fresh Wharf Estate
Barking
Essex
IG11 7BG
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2008)
RoleMotor Sale
Country of ResidenceEngland
Correspondence Address45 Lynford Gardens
Ilford
Essex
IG3 9LY
Director NameHina Zafar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 July 2004)
RoleImporter
Correspondence Address25 Charlbury Gardens
Seven Kings
Essex
IG3 9TU
Secretary NameAmjad Ali Malic
NationalityBritish
StatusResigned
Appointed17 October 2003(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address140 Felbrigge Road
Ilford
Essex
IG3 9XJ
Director NameIjaz Muhammad Khawaja
Date of BirthJune 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed20 July 2004(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2005)
RoleImporter
Correspondence Address25 Charlbury Gardens
Seven Kings
Essex
IG3 9TU
Director NameMr Ijaz Muhammad Khawaja
Date of BirthJune 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed08 April 2008(4 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2008)
RoleAsst Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Lynford Gardens
Ilford
Essex
IG3 9LY
Director NameShujaat Shah
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2009)
RoleCompany Director
Correspondence Address32 Audrey Road
Ilford
Essex
IG1 2DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRebecca Associates (Corporation)
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2006)
Correspondence AddressOakwood House 7 Muirhead Quay
Fresh Wharf Estate Highbridge Road
Barking
Essex
IG11 7BW

Location

Registered Address8 Muirhead Quay
Fresh Wharf Estate
Highbridge Road Barking
Essex
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,304
Cash£14,486
Current Liabilities£139,405

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2009Appointment terminated director shujaat shah (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
4 December 2008Director appointed shujaat shah (2 pages)
28 November 2008Appointment terminated director ijaz khawaja (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 July 2008Return made up to 14/04/08; full list of members (6 pages)
22 April 2008Appointment terminated director muhammad khawaja (1 page)
22 April 2008Director appointed ijaz muhammad khawaja (2 pages)
7 June 2007Registered office changed on 07/06/07 from: oakwood house 7 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
7 June 2007Return made up to 14/04/07; full list of members (6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Director's particulars changed (1 page)
16 September 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 37 york road ilford essex IG1 3AD (1 page)
9 June 2005Secretary resigned (1 page)
18 April 2005Return made up to 14/04/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Secretary resigned (1 page)
28 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
13 April 2004Return made up to 14/04/04; full list of members (7 pages)
29 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
28 September 2003Registered office changed on 28/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2003Incorporation (16 pages)