Company NameMandie Gower Limited
Company StatusDissolved
Company Number04806854
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Amanda Suzanne Gower
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration17 years, 11 months (closed 18 May 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address66 Ribblesdale Road
London
SW16 6SE
Secretary NameHelen Ruth Gower
NationalityBritish
StatusClosed
Appointed25 June 2003(5 days after company formation)
Appointment Duration17 years, 11 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address66 Ribblesdale Road
London
SW16 6SE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address66 Ribblesdale Road
London
SW16 6SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

2 at £1Amanda Suzanne Gower
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
19 February 2021Application to strike the company off the register (1 page)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
21 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Registered office address changed from 59 Crowborough Road Tooting London SW17 9QB to 66 Ribblesdale Road London SW16 6SE on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Amanda Suzanne Gower as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Amanda Suzanne Gower on 8 February 2017 (2 pages)
3 July 2017Notification of Amanda Suzanne Gower as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from 59 Crowborough Road Tooting London SW17 9QB to 66 Ribblesdale Road London SW16 6SE on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Amanda Suzanne Gower on 8 February 2017 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(3 pages)
29 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 June 2012Secretary's details changed for Helen Ruth Gower on 31 March 2012 (1 page)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Helen Ruth Gower on 31 March 2012 (1 page)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Director's details changed for Amanda Suzanne Gower on 20 June 2011 (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Amanda Suzanne Gower on 20 June 2011 (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Registered office changed on 10/09/2009 from 59 crowborough road london SW17 9QB united kingdom (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from 59 crowborough road london SW17 9QB united kingdom (1 page)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Director's change of particulars / amanda gower / 01/06/2008 (1 page)
12 January 2009Return made up to 20/06/08; full list of members (3 pages)
12 January 2009Director's change of particulars / amanda gower / 01/06/2008 (1 page)
12 January 2009Registered office changed on 12/01/2009 from 79 idlecombe road london SW17 9TD (1 page)
12 January 2009Return made up to 20/06/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 79 idlecombe road london SW17 9TD (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 66 sandy lane cheam surrey SM2 7EN (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 66 sandy lane cheam surrey SM2 7EN (1 page)
20 July 2006Location of register of members (1 page)
29 November 2005Registered office changed on 29/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
29 November 2005Registered office changed on 29/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 20/06/05; full list of members (6 pages)
5 September 2005Return made up to 20/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Return made up to 20/06/04; full list of members (6 pages)
18 August 2004Return made up to 20/06/04; full list of members (6 pages)
26 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
20 June 2003Incorporation (12 pages)
20 June 2003Incorporation (12 pages)