London
EC2A 4JB
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Anglo Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2007) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 27 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Appointment of Mr John Anthony King as a director (2 pages) |
23 June 2011 | Appointment of Mr John Anthony King as a director (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 October 2008 | Accounts made up to 30 September 2008 (1 page) |
27 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 May 2008 | Accounts made up to 30 September 2007 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page) |
30 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 July 2007 | Accounts made up to 30 September 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 March 2006 | Accounts made up to 30 September 2005 (1 page) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Company name changed linesection LTD\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed linesection LTD\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | New director appointed (2 pages) |
8 September 2004 | Incorporation (13 pages) |