MANDERLEY LIMITED

The Chartis Building The Chartis Building, London, EC3M 4AB
StatusDISSOLVED
Company No.04268403
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 20 days

SUMMARY

MANDERLEY LIMITED is an dissolved private limited company with number 04268403. It was incorporated 22 years, 9 months, 11 days ago, on 10 August 2001 and it was dissolved 10 years, 7 months, 20 days ago, on 01 October 2013. The company address is The Chartis Building The Chartis Building, London, EC3M 4AB.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2013-04-10

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/13

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-19

Officer name: Thomas Colraine

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Vincent Wood

Termination date: 2012-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ross Baugh

Termination date: 2012-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilary Margaret Victoria Golding

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ogden

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2009

Action Date: 27 Nov 2009

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2009-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: The Aig Building 58 Fenchurch Street London EC3M 4AB

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Vincent Wood

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Ross Baugh

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Ross Baugh

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christopher newby / 10/08/2009 / HouseName/Number was: 43-44, now: 58; Street was: , now: fenchurch street; Area was: abbotts ann, now: ; Post Town was: andover, now: london; Region was: hampshire, now: ; Post Code was: SP11 7BA, now: EC3M 4AB; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david seymour newby

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed simon vincent wood

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed alexander ross baugh

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel childs

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nigel childs / 14/08/2008 / Occupation was: reg claims insurance manager, now: accountant

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/03; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 120 fenchurch street london EC3M 5BP

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/10/01--------- £ si 3999@1=3999 £ ic 1/4000

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/10/01

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 21 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 20/09/01 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brilliantdata LIMITED\certificate issued on 18/09/01

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 BARS LIMITED

FLAT 22,,LONDON,W1H 4AT

Number:10578089
Status:ACTIVE
Category:Private Limited Company

BOD88 LTD

56A HIGHER BORE STREET,BODMIN,PL31 1JW

Number:11841777
Status:ACTIVE
Category:Private Limited Company

BUCHANAN (WHOLESALE) LTD

MARLBOROUGH HOUSE,BELFAST,BT1 3GG

Number:NI007645
Status:ACTIVE
Category:Private Limited Company

CHERWELL BUSINESS AWARDS LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:10473472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOMESTEAD ESTATES LIMITED

100 NORTHWOLD ROAD,LONDON,E5 8RL

Number:04785101
Status:ACTIVE
Category:Private Limited Company

PHONES HUT LTD.

265 MAULDETH ROAD,MANCHESTER,M19 1GF

Number:10459515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source