Company NameMannmade London Limited
Company StatusDissolved
Company Number08845573
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date25 June 2022 (1 year, 9 months ago)
Previous NameThe Workshop By Minale And Mann Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Sebastian Mann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Massimo Buster Minale
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressArchway 69 Queens Circus Roundabout
324 Queenstown Road
London
SW8 4LT

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 June 2018Delivered on: 25 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 March 2020Liquidators' statement of receipts and payments to 23 January 2020 (23 pages)
15 March 2019Statement of affairs (8 pages)
15 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
(1 page)
19 February 2019Registered office address changed from Archway 69 Queens Circus Roundabout 324 Queenstown Road London SW8 4LT to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 19 February 2019 (2 pages)
16 January 2019Termination of appointment of Massimo Buster Minale as a director on 6 November 2018 (1 page)
25 June 2018Registration of charge 088455730001, created on 20 June 2018 (23 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 March 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
23 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
22 February 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
22 February 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
20 June 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
20 June 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 2
(33 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 2
(33 pages)