Company NameManymeans Consulting Ltd
Company StatusDissolved
Company Number07776122
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 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 NameMr Sam Maloney
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
IG1 1BY
Director NameMr Mark Alan Brown
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Portland Place
Greenhithe
Kent
DA9 9FE

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Sam Maloney
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£3,324
Current Liabilities£3,274

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
20 February 2014Termination of appointment of Mark Brown as a director (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
20 February 2014Termination of appointment of Mark Brown as a director (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
13 August 2013Appointment of Mr Mark Alan Brown as a director (2 pages)
13 August 2013Appointment of Mr Mark Alan Brown as a director (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
7 December 2011Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 112B High Road Ilford IG1 1BY England on 7 December 2011 (2 pages)
16 September 2011Incorporation (24 pages)
16 September 2011Incorporation (24 pages)