Ras Al Khaimah
United Arab Emirates
Director Name | Graham John Arthur Shaw |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment No 13 Block B Al Hamra Marina Al Hamra Ras Alkhaimah United Arab Emirates |
Director Name | Barbara Still |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 November 2021) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Mrs Barbara Still |
---|---|
Status | Closed |
Appointed | 31 March 2015(4 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Secretary Name | Christopher Lyons |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Mr Nicholas Robert Copcutt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Scott Anthony Luard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Secretary Name | Mr Ahmed Fayed |
---|---|
Status | Resigned |
Appointed | 01 December 2011(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Director Name | Mr Scott Anthony Luard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bussock Maye Snelsmore Newbury Berkshire RG14 3BP |
Website | mandusc.com |
---|
Registered Address | H Q S Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
230 at £1 | Graham Shaw 23.00% Ordinary B |
---|---|
170 at £1 | Barbara Still 17.00% Ordinary A |
170 at £1 | Christopher Austen 17.00% Ordinary A |
170 at £1 | Graham Shaw 17.00% Ordinary A |
130 at £1 | Barbara Still 13.00% Ordinary B |
130 at £1 | Christopher Austen 13.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,931,655 |
Gross Profit | £1,445,861 |
Net Worth | -£4,487,088 |
Cash | £946,217 |
Current Liabilities | £6,551,680 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 September 2011 | Delivered on: 9 September 2011 Persons entitled: Scott Luard Classification: Security agreement Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2021 | Application to strike the company off the register (3 pages) |
28 July 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
15 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for Barbara Still on 1 May 2015 (2 pages) |
27 April 2016 | Director's details changed for Barbara Still on 1 May 2015 (2 pages) |
16 March 2016 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
16 March 2016 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
27 April 2015 | Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page) |
27 April 2015 | Termination of appointment of Ahmed Fayed as a secretary on 31 March 2015 (1 page) |
27 April 2015 | Appointment of Mrs Barbara Still as a secretary on 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page) |
27 April 2015 | Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page) |
27 April 2015 | Termination of appointment of Ahmed Fayed as a secretary on 31 March 2015 (1 page) |
27 April 2015 | Appointment of Mrs Barbara Still as a secretary on 31 March 2015 (2 pages) |
11 March 2015 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 March 2015 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
24 December 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
24 December 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
16 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 May 2013 | Full accounts made up to 31 March 2012 (22 pages) |
15 May 2013 | Full accounts made up to 31 March 2012 (22 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
11 May 2012 | Appointment of Mr Scott Anthony Luard as a director (2 pages) |
11 May 2012 | Appointment of Mr Scott Anthony Luard as a director (2 pages) |
8 May 2012 | Termination of appointment of Scott Luard as a director (1 page) |
8 May 2012 | Termination of appointment of Scott Luard as a director (1 page) |
24 April 2012 | Termination of appointment of Christopher Lyons as a secretary (1 page) |
24 April 2012 | Appointment of Mr Scott Anthony Luard as a director (2 pages) |
24 April 2012 | Appointment of Mr Ahmed Fayed as a secretary (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Appointment of Mr Scott Anthony Luard as a director (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Termination of appointment of Christopher Lyons as a secretary (1 page) |
24 April 2012 | Appointment of Mr Ahmed Fayed as a secretary (1 page) |
21 March 2012 | Termination of appointment of Scott Luard as a director (1 page) |
21 March 2012 | Termination of appointment of Scott Luard as a director (1 page) |
20 March 2012 | Appointment of Nicholas Robert Copcutt as a director (2 pages) |
20 March 2012 | Termination of appointment of Nicholas Copcutt as a director (1 page) |
20 March 2012 | Termination of appointment of Nicholas Copcutt as a director (1 page) |
20 March 2012 | Appointment of Nicholas Robert Copcutt as a director (2 pages) |
3 October 2011 | Appointment of Mr Scott Anthony Luard as a director (3 pages) |
3 October 2011 | Appointment of Mr Scott Anthony Luard as a director (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
26 August 2011 | Appointment of Christopher James Austen as a director (3 pages) |
26 August 2011 | Appointment of Barbara Still as a director (3 pages) |
26 August 2011 | Appointment of Graham John Arthur Shaw as a director (3 pages) |
26 August 2011 | Appointment of Graham John Arthur Shaw as a director (3 pages) |
26 August 2011 | Termination of appointment of Christopher Lyons as a director (2 pages) |
26 August 2011 | Appointment of Barbara Still as a director (3 pages) |
26 August 2011 | Registered office address changed from 293 Petersham Road Richmond Surrey TW10 7DB United Kingdom on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Christopher Lyons as a director (2 pages) |
26 August 2011 | Appointment of Christopher James Austen as a director (3 pages) |
26 August 2011 | Registered office address changed from 293 Petersham Road Richmond Surrey TW10 7DB United Kingdom on 26 August 2011 (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|