Company NameManda Wilderness Project Ltd
DirectorMichael John Simkin
Company StatusActive
Company Number05535016
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Michael John Simkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleProducter/Director
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Secretary NameA.A.S.E. Business Consultants Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressFirst Floor
98-102 Station Road East
Oxted
Surrey
RH8 0QA
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2005(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2006)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address35 Killieser Avenue
London
SW2 4NX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael John Simkin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

12 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
8 September 2017Change of details for Mr Michael John Simkin as a person with significant control on 12 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 June 2010Withdraw the company strike off application (2 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
17 December 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
17 December 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 December 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 12 August 2008 with a full list of shareholders (3 pages)
29 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Appointment terminated secretary A.A.S.E. business consultants LIMITED (1 page)
6 May 2008Return made up to 12/08/07; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: first floor 98-102 station road east oxted surrey RH8 0QA (1 page)
12 October 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 12/08/06; full list of members (2 pages)
23 August 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (3 pages)
12 August 2005Incorporation (30 pages)