Company NameManara Limited
Company StatusDissolved
Company Number05160586
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Majed Najjar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(7 years after company formation)
Appointment Duration2 years, 3 months (closed 24 September 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address110 Barons Keep
London
W14 9AX
Secretary NameLilly Preminder Sahni
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHampstead Accountancy And Taxation Ltd (Corporation)
StatusResigned
Appointed01 August 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2011)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Appointment of Mr Majed Najjar as a director on 24 June 2011 (2 pages)
29 December 2011Appointment of Mr Majed Najjar as a director (2 pages)
29 December 2011Termination of appointment of Hampstead Accountancy and Taxation Ltd as a director (1 page)
29 December 2011Termination of appointment of Hampstead Accountancy and Taxation Ltd as a director on 25 June 2011 (1 page)
12 September 2011Termination of appointment of Lilly Sahni as a secretary (1 page)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(3 pages)
12 September 2011Termination of appointment of Lilly Preminder Sahni as a secretary on 1 January 2011 (1 page)
12 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 July 2010Director's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
31 July 2010Director's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Hampstead Accountancy and Taxation Ltd on 1 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Return made up to 23/06/07; full list of members (2 pages)
25 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 23/06/05; full list of members (2 pages)
19 July 2005Return made up to 23/06/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
14 February 2005Ad 23/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2005Ad 23/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)