Company NameMaani Limited
Company StatusDissolved
Company Number06633926
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

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

Director

Director NameMs Aianne Omer Mohamed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Abbott Road
London
E14 0NB

Location

Registered AddressSuite 201 Coborn House
Coborn Road
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Turnover£3,255
Net Worth£1
Cash£151
Current Liabilities£150

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010Registered office address changed from 180 Mile End Road Stepney London E1 4LJ on 3 December 2010 (1 page)
3 December 2010Director's details changed for Aianne Omer Mohamed on 10 October 2009 (2 pages)
3 December 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(3 pages)
3 December 2010Registered office address changed from 180 Mile End Road Stepney London E1 4LJ on 3 December 2010 (1 page)
3 December 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(3 pages)
3 December 2010Registered office address changed from 180 Mile End Road Stepney London E1 4LJ on 3 December 2010 (1 page)
3 December 2010Director's details changed for Aianne Omer Mohamed on 10 October 2009 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 September 2009Return made up to 30/06/09; full list of members (3 pages)
25 September 2009Return made up to 30/06/09; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from second floor 98 commercial street newport NP20 1LU england (1 page)
18 November 2008Registered office changed on 18/11/2008 from second floor 98 commercial street newport NP20 1LU england (1 page)
24 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 June 2008Incorporation (18 pages)
30 June 2008Incorporation (18 pages)