Company NameMandoma Solutions Limited
Company StatusDissolved
Company Number06147922
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 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 NameNicholas Moodie
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 March 2007(6 days after company formation)
Appointment Duration4 years, 3 months (closed 12 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Littleton Street
London
SW18 3SY
Secretary NameShane Kavanagh
NationalityNew Zealander
StatusClosed
Appointed13 August 2007(5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 July 2011)
RoleConsultant
Correspondence Address27 Godley Road
London
SW18 3HB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address28 Littleton Street
London
SW18 3SY
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts4 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Total exemption full accounts made up to 4 December 2010 (12 pages)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages)
17 March 2011Total exemption full accounts made up to 4 December 2010 (12 pages)
17 March 2011Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages)
17 March 2011Total exemption full accounts made up to 4 December 2010 (12 pages)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 March 2010Director's details changed for Nicholas Moodie on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
11 March 2010Director's details changed for Nicholas Moodie on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 July 2009Registered office changed on 22/07/2009 from 243A queenstown road london SW8 3NP (1 page)
22 July 2009Director's Change of Particulars / nicholas moodie / 20/07/2009 / HouseName/Number was: , now: 28; Street was: 27 godley road, now: littleton street; Area was: earlsfield, now: ; Post Code was: SW18 3HB, now: SW18 3SY (1 page)
22 July 2009Director's change of particulars / nicholas moodie / 20/07/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 243A queenstown road london SW8 3NP (1 page)
17 April 2009Return made up to 09/03/09; full list of members (3 pages)
17 April 2009Return made up to 09/03/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Registered office changed on 02/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
2 April 2007New director appointed (1 page)
9 March 2007Incorporation (14 pages)
9 March 2007Incorporation (14 pages)