Company NameManzara Of Mayfair Ltd
Company StatusDissolved
Company Number10062567
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameSNAK Box Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Rupa Samani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nightingale Road
Bushey
WD23 3NJ
Director NameMr Aroon Samani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Market Street
Craven Arms
Shropshire
SY7 9NW
Wales

Location

Registered Address14 Nightingale Road
Bushey
WD23 3NJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Accounts

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

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Registered office address changed from 23 Market Street Craven Arms Shropshire SY7 9NW United Kingdom to 14 Nightingale Road Bushey WD23 3NJ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 23 Market Street Craven Arms Shropshire SY7 9NW United Kingdom to 14 Nightingale Road Bushey WD23 3NJ on 4 May 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
2 June 2016Termination of appointment of Aroon Samani as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mrs Rupa Samani as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Aroon Samani as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mrs Rupa Samani as a director on 31 May 2016 (2 pages)
30 March 2016Company name changed snak box LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed snak box LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)