Company NameMango Investments Limited
Company StatusDissolved
Company Number07203448
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrija Kevic
Date of BirthApril 1967 (Born 57 years ago)
NationalityCroatian
StatusClosed
Appointed25 April 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2016)
RoleEntrepreneur
Country of ResidenceCroatia
Correspondence Address12 Podsolarsko
Sibenik
22000
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2010(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Daniel Whittaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Clyde Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Appointment of Andrija Kevic as a director (2 pages)
30 April 2012Termination of appointment of John Whittaker as a director (1 page)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Director's details changed for Mr John Daniel Whittaker on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP England on 19 August 2011 (1 page)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)