Company NameManuka Seedling Limited
Company StatusDissolved
Company Number06654085
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameLeonie Ellyatt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 July 2008(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceEngland
Correspondence Address29 Doneraile Street
London
SW6 6EL
Secretary NameVikash Tanna
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eden Court
Church Street
Ticehurst
East Sussex
TN5 7AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlk J, Suite 3, Imperial Wharf
2 Station Court, Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 September 2009Return made up to 23/07/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS (1 page)
29 September 2009Registered office changed on 29/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS (1 page)
29 September 2009Return made up to 23/07/09; full list of members (3 pages)
2 October 2008Appointment Terminated Director company directors LIMITED (1 page)
2 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Director appointed leonie ellyatt (2 pages)
2 October 2008Director appointed leonie ellyatt (2 pages)
2 October 2008Secretary appointed vikash tanna (2 pages)
2 October 2008Secretary appointed vikash tanna (2 pages)
23 July 2008Incorporation (16 pages)
23 July 2008Incorporation (16 pages)