Company NameManouka Limited
Company StatusDissolved
Company Number08095591
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joseph Salim Antippa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Fulham Road
London
SW6 5NJ
Director NameMr Joseph Salim Antippa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Fulham Road
London
SW6 5NJ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Tyler Benjamen Martin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 July 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt.3 270 North End Road
London
SW6 1NJ

Contact

Websitewww.manukakitchen.com

Location

Registered Address510 Fulham Road
London
SW6 5NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Joseph Antippa
60.00%
Ordinary
40 at £1Tyler Martin
40.00%
Ordinary

Financials

Year2014
Net Worth£2,063
Cash£27,269
Current Liabilities£73,287

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 June 2015Delivered on: 3 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
3 June 2015Registration of charge 080955910001, created on 1 June 2015 (8 pages)
3 June 2015Registration of charge 080955910001, created on 1 June 2015 (8 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2013Director's details changed for Mr Tyler Benjamen Martin on 13 December 2013 (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
21 August 2012Director's details changed for Mr Tyler Benjamen Martin on 19 July 2012 (2 pages)
1 August 2012Appointment of Mr Joseph Salim Antippa as a director (2 pages)
19 July 2012Appointment of Mr Tyler Benjamen Martin as a director (2 pages)
7 June 2012Termination of appointment of Elizabeth Davies as a director (1 page)
7 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1
(3 pages)
7 June 2012Incorporation (21 pages)
7 June 2012Termination of appointment of Joseph Antippa as a director (1 page)
7 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1
(3 pages)
7 June 2012Appointment of Mr Joseph Salim Antippa as a director (2 pages)