Company NameMamonia Limited
Company StatusDissolved
Company Number05125286
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date24 January 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSaid Ladri
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Queensway
Bayswater
London
W2 3RX
Director NameYoussef Benfadel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2009)
RoleCompany Director
Correspondence Address4 Consort House
London
W2 4QJ
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusClosed
Appointed04 July 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL
Director NameNadia Khouchie
Date of BirthMay 1979 (Born 44 years ago)
NationalityMoroccan
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address137a Queens Court
Queensway Bayswater
London
W2 4QS
Secretary NameNadia Khouchie
NationalityMoroccan
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address137a Queens Court
Queensway Bayswater
London
W2 4QS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Abbot Fielding
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 November 2007Registered office changed on 01/11/07 from: 133 norfolk avenue palmers green london N13 6AL (1 page)
30 October 2007Statement of affairs (5 pages)
30 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Return made up to 11/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Ad 11/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 May 2004Registered office changed on 17/05/04 from: mamonia LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 May 2004Ad 11/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (18 pages)