London
N14 6NZ
Director Name | Mrs Tabada Melissa Zaffani Dutra |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,Brazilian |
Status | Closed |
Appointed | 21 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Igor Ximenes Cabral Dutra |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | User Experience Architect |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Website | www.mangaba.co.uk |
---|
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Igor Dutra 50.00% Ordinary |
---|---|
1 at £1 | Tabada Dutra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,439 |
Cash | £27,746 |
Current Liabilities | £27,442 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
30 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
---|---|
11 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 February 2016 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Solar House 282 Chase Road London N14 6NZ on 16 February 2016 (1 page) |
22 January 2016 | Director's details changed for Mrs Tabada Dutra on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Igor Ximenes Cabral Dutra on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Tabada Dutra as a director on 21 January 2016 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | Termination of appointment of Igor Ximenes Cabral Dutra as a director on 28 April 2015 (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Igor Ximenes Cabral Dutra on 25 May 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages) |
27 May 2010 | Appointment of Mr Igor Ximenes Cabral Dutra as a director (2 pages) |
27 May 2010 | Appointment of Mr Igor Ximenes Cabral Dutra as a director (3 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
19 May 2010 | Termination of appointment of Ian Saunders as a director (2 pages) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|