Company NameMani-Ways Limited
Company StatusDissolved
Company Number07286553
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Anne-Mette Jensen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 3 Hothouse
274 Richmond Road
London
E8 3QW

Location

Registered AddressArch 3, Hothouse, 274 Richmond Road
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Anne-mette Jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£143
Current Liabilities£17

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Arch 3, Hothouse, 274 Richmond Road London E8 3QW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Arch 3, Hothouse, 274 Richmond Road London E8 3QW on 11 May 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
17 February 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
17 February 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Miss Anne-Mette Jensen on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Miss Anne-Mette Jensen on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Miss Anne-Mette Jensen on 5 March 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Miss Anne-Mette Jensen on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Miss Anne-Mette Jensen on 19 April 2011 (2 pages)
1 March 2011Registered office address changed from Flat 57 Tower House 81 Fieldgate Street London E1 1GU United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat 57 Tower House 81 Fieldgate Street London E1 1GU United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat 57 Tower House 81 Fieldgate Street London E1 1GU United Kingdom on 1 March 2011 (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)