Company NameManuga 1 Limited
Company StatusDissolved
Company Number07086914
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Capital Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
28 October 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 June 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ United Kingdom on 22 June 2011 (2 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2009Incorporation (43 pages)