Company NameMantaraj Limited
Company StatusDissolved
Company Number05244856
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 11 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 NameJasbir Singh Jassal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleBusiness Analyst
Correspondence Address18 Desborough Road
Eastleigh
Hampshire
SO50 5NX
Secretary NameAmarjit Jassal
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Desborough Road
Eastleigh
Hampshire
SO50 5NX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (2 pages)
4 January 2010Application to strike the company off the register (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 18 desborough road eastleigh hampshire SO50 5NX (1 page)
24 July 2007Registered office changed on 24/07/07 from: 18 desborough road eastleigh hampshire SO50 5NX (1 page)
30 October 2006Return made up to 29/09/06; full list of members (2 pages)
30 October 2006Return made up to 29/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 November 2005Return made up to 29/09/05; full list of members (2 pages)
10 November 2005Return made up to 29/09/05; full list of members (2 pages)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
29 September 2004Incorporation (12 pages)
29 September 2004Incorporation (12 pages)