Company NameMantona Consultants Ltd
Company StatusDissolved
Company Number06160806
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Donald McDonald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 09 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Banting Drive
London
N21 1SL
Director NameMr Donald McDonald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Banting Drive
London
N21 1SL
Secretary NameVlasta Maric
NationalityBritish
StatusResigned
Appointed01 April 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 29 April 2009)
RoleCompany Director
Correspondence Address5d Mecklenburgh Street
London
WC1N 2AH
Director NameMr Gordon Edgar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Banting Drive
London
N21 1SL
Director NameMr Paul Robert Henley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Avenue
Penenden Heath
Maidstone
ME14 2DQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 1, Oak Farm
Cattlegate Road
Enfield
Middlesex
EN2 9DS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaCrews Hill

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
12 October 2009Termination of appointment of Gordon Edgar as a director (1 page)
12 October 2009Termination of appointment of Gordon Edgar as a director (1 page)
6 October 2009Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 4 Banting Drive London London N21 1SL United Kingdom on 6 October 2009 (1 page)
24 August 2009Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 August 2009Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
23 July 2009Director's change of particulars / gordon edgar / 21/07/2009 (1 page)
23 July 2009Director's Change of Particulars / donald mcdonald / 29/04/2009 / HouseName/Number was: , now: 4; Street was: 5D mecklenburgh street, now: banting drive; Region was: greatewr london, now: greater london; Post Code was: WC1N 2AH, now: N21 1SL (1 page)
23 July 2009Director's Change of Particulars / gordon edgar / 21/07/2009 / HouseName/Number was: , now: 4; Street was: 5D mecklenburgh street, now: banting drive; Region was: , now: london; Post Code was: WC1N 2AH, now: N21 1SL (1 page)
23 July 2009Appointment terminated secretary vlasta maric (1 page)
23 July 2009Appointment Terminated Secretary vlasta maric (1 page)
23 July 2009Director's change of particulars / donald mcdonald / 29/04/2009 (1 page)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (4 pages)
14 April 2008Return made up to 14/03/08; full list of members (4 pages)
14 April 2008Ad 14/03/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages)
14 April 2008Ad 14/03/07 gbp si 100@1=100 gbp ic 102/202 (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 2ND floor 145-157 st john street london WC1V 4PY (1 page)
31 August 2007Registered office changed on 31/08/07 from: 2ND floor 145-157 st john street london WC1V 4PY (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 5D mecklenburgh street london WC1N 2AH (1 page)
16 August 2007Registered office changed on 16/08/07 from: 5D mecklenburgh street london WC1N 2AH (1 page)
28 June 2007Registered office changed on 28/06/07 from: 4 banting drive london N21 1SL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 4 banting drive london N21 1SL (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 April 2007Resolutions
  • RES13 ‐ Company business 14/03/07
(1 page)
10 April 2007Resolutions
  • RES13 ‐ Company business 14/03/07
(1 page)
10 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 April 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (13 pages)
14 March 2007Incorporation (13 pages)