Company NameManing Construction Limited
Company StatusDissolved
Company Number04948937
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameChun Sing Man
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(4 months after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address17-18 King William Walk
London
SE10 9JH
Secretary NameMs Lan Anh Pham
NationalityBritish
StatusClosed
Appointed28 February 2004(4 months after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Meadowside
London
SE9 6BB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Broughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£39,200
Gross Profit£25,187
Net Worth£7,791
Cash£4,354
Current Liabilities£35,763

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
22 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
22 November 2005Return made up to 30/10/05; full list of members (6 pages)
14 March 2005Return made up to 30/10/04; full list of members (6 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 March 2004New director appointed (2 pages)