London
SW19 2RR
Secretary Name | Mango Corporation Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | Longcroft House Business Centre 2/8 Victoria Avenu London EC2M 4NS |
Website | www.ironbriefcase.com |
---|
Registered Address | 85 Aylward Road London SW20 9AJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mango Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£363 |
Cash | £1,523 |
Current Liabilities | £12,957 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2022 (2 years ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
31 August 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Secretary's details changed for Mango Computer Corp Ltd on 18 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Mango Computer Corp Ltd on 18 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 29 September 2016 (1 page) |
29 September 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 29 September 2016 (1 page) |
29 September 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Director's details changed for Shahid Maqbool on 21 April 2010 (2 pages) |
28 December 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 December 2011 | Director's details changed for Shahid Maqbool on 21 April 2010 (2 pages) |
28 December 2011 | Secretary's details changed for Mango Computer Corp Ltd on 21 April 2010 (2 pages) |
28 December 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 December 2011 | Secretary's details changed for Mango Computer Corp Ltd on 21 April 2010 (2 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
24 February 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 February 2010 | Administrative restoration application (3 pages) |
22 February 2010 | Administrative restoration application (3 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2008 | Incorporation (18 pages) |
21 April 2008 | Incorporation (18 pages) |