Company NameSARL Manuzinha Limited
DirectorDominique Mimifir
Company StatusActive
Company Number08910935
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominique Mimifir
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed18 February 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceFrance
Correspondence AddressMaritime House Greens End
London
SE18 6HB
Director NameDominique Mimifir
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2014(same day as company formation)
RolePrivate Chef
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Flat 707 Greens End
London
SE18 6HB
Director NameMiss Luisa Da Costa
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Meeting House Lane
London
SE15 2TT
Director NameMiss Luisa Da Costa
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2015(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1420a Studio 2
London Road
London
SW16 4BZ
Director NameMr Vaniss Montelro Lopes
Date of BirthJuly 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1420a London Road
London
SW16 4BZ

Location

Registered Address92 Meeting House Lane
London
SE15 2TT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Shareholders

1 at £1Dominique Mimfr
100.00%
Ordinary

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2024Termination of appointment of Luisa Da Costa as a director on 5 July 2023 (1 page)
10 January 2024Confirmation statement made on 10 January 2024 with updates (5 pages)
10 January 2024Notification of Dominique Mimifir as a person with significant control on 5 July 2023 (2 pages)
10 January 2024Accounts for a dormant company made up to 26 February 2023 (2 pages)
10 January 2024Cessation of Luisa Da Costa as a person with significant control on 5 July 2023 (1 page)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
20 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 26 February 2022 (2 pages)
14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
21 May 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Accounts for a dormant company made up to 26 February 2021 (2 pages)
29 April 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
4 May 2020Accounts for a dormant company made up to 26 February 2020 (2 pages)
4 May 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 May 2019Compulsory strike-off action has been discontinued (1 page)
4 May 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Notification of Luisa Da Costa as a person with significant control on 1 January 2019 (2 pages)
27 February 2019Micro company accounts made up to 26 February 2018 (2 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
23 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 1420a Studio 2 London Road London SW16 4BZ England to 92 Meeting House Lane London SE15 2TT on 7 March 2018 (1 page)
28 February 2018Appointment of Mr Dominique Mimifir as a director on 18 February 2018 (2 pages)
28 February 2018Termination of appointment of Vaniss Montelro as a director on 15 February 2018 (1 page)
2 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 November 2017Annual return made up to 25 February 2015 with a full list of shareholders (19 pages)
23 November 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 November 2017Annual return made up to 25 February 2015 with a full list of shareholders (19 pages)
23 November 2017Administrative restoration application (2 pages)
23 November 2017Administrative restoration application (2 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
24 March 2016Amended accounts for a dormant company made up to 28 February 2015 (3 pages)
24 March 2016Amended accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (21 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (21 pages)
11 March 2016Amended accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2016Amended accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dominique mimifir
(2 pages)
9 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dominique mimifir
(2 pages)
19 February 2016Appointment of Miss Luisa Da Costa as a director on 25 February 2014 (2 pages)
19 February 2016Director's details changed for Mr Vaniss Montelro Lopes on 1 April 2015 (2 pages)
19 February 2016Termination of appointment of Luisa Da Costa as a director on 6 January 2015 (1 page)
19 February 2016Director's details changed for Miss Luisa Da Costa on 6 January 2015 (2 pages)
19 February 2016Termination of appointment of Luisa Da Costa as a director on 6 January 2015 (1 page)
19 February 2016Director's details changed for Miss Luisa Da Costa on 6 January 2015 (2 pages)
19 February 2016Director's details changed for Mr Vaniss Montelro Lopes on 1 April 2015 (2 pages)
19 February 2016Appointment of Miss Luisa Da Costa as a director on 25 February 2014 (2 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

Statement of capital on 2016-03-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(6 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

Statement of capital on 2016-03-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(6 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 September 2015Registered office address changed from , 707 Flat Maritimes House Greens End, London, SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from , 707 Flat Maritimes House Greens End, London, SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Dominique Mimifir as a director on 1 April 2015 (1 page)
17 September 2015Termination of appointment of Dominique Mimifir as a director on 1 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
(2 pages)
17 September 2015Appointment of Mr Vaniss Montelro Lopes as a director on 1 April 2015 (2 pages)
17 September 2015Appointment of Mr Vaniss Montelro Lopes as a director on 1 April 2015 (2 pages)
17 September 2015Registered office address changed from 707 Flat Maritimes House Greens End London SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Dominique Mimifir as a director on 1 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2016
(2 pages)
6 May 2015Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages)
6 May 2015Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages)
6 May 2015Appointment of Miss Luisa Da Costa as a director on 6 January 2015 (2 pages)
9 March 2015Annual return made up to 7 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 7 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 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016
(4 pages)
12 June 2014Director's details changed for Dominique Mimifir on 14 March 2014 (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)