Company NameGermango1 Limited
Company StatusDissolved
Company Number08155518
CategoryPrivate Limited Company
Incorporation Date24 July 2012(10 years, 8 months ago)
Dissolution Date13 October 2020 (2 years, 5 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 Jonathan Charles Kevany
Date of BirthAugust 1969 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd Level 33, 25 Canada Sq
London
E14 5LB
Secretary NameGaikcheng Yap
NationalityBritish
StatusClosed
Appointed14 September 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence AddressC/O Rodliffe Accounting Ltd Level 33, 25 Canada Sq
London
E14 5LB

Location

Registered AddressC/O Rodliffe Accounting Ltd
Level 33, 25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Kevany
100.00%
Ordinary

Financials

Year2014
Net Worth£7,755
Cash£20,311
Current Liabilities£14,076

Accounts

Latest Accounts31 January 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Director's details changed for Mr Jonathan Charles Kevany on 17 September 2020 (2 pages)
17 September 2020Secretary's details changed for Gaikcheng Yap on 17 September 2020 (1 page)
17 September 2020Change of details for Mr Jonathan Charles Kevany as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
11 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Secretary's details changed for Gaikcheng Yap on 24 July 2018 (1 page)
24 July 2018Change of details for Mr Jonathan Kevany as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Jonathan Kevany on 24 July 2018 (2 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
15 February 2018Director's details changed for Mr Jonathan Kevany on 15 February 2018 (2 pages)
15 February 2018Change of details for Mr Jonathan Kevany as a person with significant control on 15 February 2018 (2 pages)
15 September 2017Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 (1 page)
29 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages)
15 August 2013Registered office address changed from 110a High Street Henley in Arden Warwickshire B95 5BS Uk on 15 August 2013 (1 page)
15 August 2013Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Secretary's details changed for Gaikcheng Yap on 1 July 2013 (2 pages)
15 August 2013Registered office address changed from 110a High Street Henley in Arden Warwickshire B95 5BS Uk on 15 August 2013 (1 page)
21 September 2012Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 21 September 2012 (2 pages)
21 September 2012Appointment of Gaikcheng Yap as a secretary (3 pages)
21 September 2012Director's details changed for Mr Jonathan Kevany on 13 September 2012 (2 pages)
21 September 2012Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 21 September 2012 (2 pages)
21 September 2012Appointment of Gaikcheng Yap as a secretary (3 pages)
21 September 2012Director's details changed for Mr Jonathan Kevany on 13 September 2012 (2 pages)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)