Company NameManumission Ventures Limited
Company StatusDissolved
Company Number05446081
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David James King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Andrew Charles McKay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RolePromoter
Country of ResidenceSpain
Correspondence Address20 Coborn Road
London
E3 2DA
Secretary NameMr David James King
NationalityBritish
StatusClosed
Appointed31 July 2006(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 08 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

3 at £1Cape Cottage LTD
75.00%
Ordinary
1 at £1David James King
25.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
10 July 2017Notification of Dave James King as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
18 August 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(5 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
30 May 2013Director's details changed for Mr. David James King on 6 May 2013 (2 pages)
30 May 2013Director's details changed for Mr. David James King on 6 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr David James King on 6 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr David James King on 6 May 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
28 May 2012Director's details changed for Mr David James King on 1 March 2012 (2 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 May 2012Secretary's details changed for Mr David James King on 1 March 2012 (2 pages)
28 May 2012Secretary's details changed for Mr David James King on 1 March 2012 (2 pages)
28 May 2012Director's details changed for Mr David James King on 1 March 2012 (2 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for David James King on 6 May 2010 (2 pages)
1 July 2010Director's details changed for David James King on 6 May 2010 (2 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Andrew Mckay on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Andrew Mckay on 6 May 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
24 June 2009Director and secretary's change of particulars / david king / 18/12/2008 (1 page)
24 June 2009Return made up to 06/05/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 June 2008Director and secretary's change of particulars / david king / 16/01/2008 (1 page)
13 June 2008Return made up to 06/05/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 06/05/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 06/05/06; full list of members (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
16 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
6 May 2005Incorporation (19 pages)