Company NameMansa Group Limited
Company StatusDissolved
Company Number09338333
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameGVY Avyno Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Brandley Chester Bella
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hazelwood Road
London
E17 7AL
Secretary NameCoo Richie Muke
StatusClosed
Appointed01 January 2015(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address105d Stamford Hill
London
N16 5RF
Secretary NameCreative Director Steve Madila
StatusClosed
Appointed01 March 2015(2 months, 4 weeks after company formation)
Appointment Duration3 years (closed 27 March 2018)
RoleCompany Director
Correspondence Address105d Stamford Hill
London
N16 5RF
Secretary NameInternal Footwear Designer Kevin Allen Genido
StatusClosed
Appointed22 April 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address105d Stamford Hill
London
N16 5RF
Director NameSteve Munianga Madila
Date of BirthMarch 1989 (Born 35 years ago)
NationalityCongolese
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Secretary NameBrandley Chester Bella
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Hazelwood Road
London
E17 7AL
Director NameMr Steve Madila
Date of BirthMarch 1989 (Born 35 years ago)
NationalityCongolese
StatusResigned
Appointed01 January 2015(4 weeks, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2015)
RoleCreative Director
Country of ResidenceGermany
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Director NameMr Richie Muke
Date of BirthMay 1990 (Born 33 years ago)
NationalityDemocratic Republic
StatusResigned
Appointed01 January 2015(4 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleSecretary
Country of ResidenceGermany
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Secretary NameMr Steve Madila
StatusResigned
Appointed01 January 2015(4 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Secretary NameMr Richie Muke
StatusResigned
Appointed01 January 2015(4 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF

Location

Registered Address105d Stamford Hill
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

165k at £1Brandley Chester Bella
50.00%
Ordinary
82.5k at £1Muke Richie
25.00%
Ordinary
82.5k at £1Steve Munianga Madila
25.00%
Ordinary

Accounts

Latest Accounts1 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

26 January 2017Secretary's details changed for Creative Director Steve Madila on 25 January 2017 (1 page)
26 January 2017Secretary's details changed for Coo Richie Muke on 25 January 2017 (1 page)
24 January 2017Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to 105D Stamford Hill London N16 5RF on 24 January 2017 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 1 June 2016 (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
25 April 2016Appointment of Internal Footwear Designer Kevin Allen Genido as a secretary on 22 April 2016 (2 pages)
25 April 2016Appointment of Internal Footwear Designer Kevin Allen Genido as a secretary (2 pages)
25 April 2016Secretary's details changed for Mr Steve Madila on 1 January 2016 (1 page)
25 April 2016Secretary's details changed for Mr Richie Muke on 1 January 2016 (1 page)
30 October 2015Company name changed gvy avyno LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 330,000
(4 pages)
26 October 2015Current accounting period extended from 31 December 2015 to 1 June 2016 (1 page)
26 October 2015Current accounting period extended from 31 December 2015 to 1 June 2016 (1 page)
17 March 2015Termination of appointment of Steve Madila as a director on 1 March 2015 (1 page)
17 March 2015Appointment of Mr Steve Madila as a secretary on 1 March 2015 (2 pages)
17 March 2015Termination of appointment of Steve Madila as a director on 1 March 2015 (1 page)
17 March 2015Appointment of Mr Steve Madila as a secretary on 1 March 2015 (2 pages)
22 January 2015Appointment of Mr Richie Muke as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Richie Muke as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richie Muke as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Richie Muke as a secretary on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Steve Madila as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Richie Muke as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Steve Madila as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Richie Muke as a secretary on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richie Muke as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Steve Madila as a secretary on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Steve Madila as a secretary on 1 January 2015 (1 page)
21 January 2015Director's details changed for Steve Munianga Madila on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Steve Munianga Madila on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Steve Munianga Madila as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Brandley Chester Bella as a secretary on 1 January 2015 (1 page)
21 January 2015Appointment of Mr Steve Madila as a secretary on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Brandley Chester Bella as a secretary on 1 January 2015 (1 page)
21 January 2015Appointment of Mr Steve Madila as a secretary on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Steve Munianga Madila as a director on 1 January 2015 (1 page)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 330,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)