Company NameMantrana Technology Limited
Company StatusDissolved
Company Number05860276
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Peter Cumberland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Warlingdean
33 New Road
Esher
Surrey
KT10 9PG
Secretary NamePauline Wood
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleBook Keeper
Correspondence Address1 Warlingdean
33 New Road
Esher
Surrey
KT10 9PG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1John Peter Cumberland
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (4 pages)
18 September 2012Application to strike the company off the register (4 pages)
27 July 2012Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 27 July 2012 (1 page)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
28 December 2008Registered office changed on 28/12/2008 from c/o c/o city chartered accountants suite 540 5TH floor linen hall 162-168 regent street london W1B 5TF (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o c/o city chartered accountants suite 540 5TH floor linen hall 162-168 regent street london W1B 5TF (1 page)
26 August 2008Return made up to 28/06/08; full list of members (3 pages)
26 August 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 July 2008Accounts made up to 30 June 2008 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from 83, ebury street london SW1W 9QY (1 page)
24 June 2008Registered office changed on 24/06/2008 from 83, ebury street london SW1W 9QY (1 page)
1 September 2007Return made up to 28/06/07; full list of members (6 pages)
1 September 2007Return made up to 28/06/07; full list of members (6 pages)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
28 June 2006Incorporation (11 pages)
28 June 2006Incorporation (11 pages)