MANORGROVE TRADING LTD

2nd Floor 2nd Floor, London, W1G 0JR, United Kingdom
StatusDISSOLVED
Company No.07130909
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution10 Jun 2014
Years9 years, 11 months, 4 days

SUMMARY

MANORGROVE TRADING LTD is an dissolved private limited company with number 07130909. It was incorporated 14 years, 3 months, 25 days ago, on 20 January 2010 and it was dissolved 9 years, 11 months, 4 days ago, on 10 June 2014. The company address is 2nd Floor 2nd Floor, London, W1G 0JR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Old address: 2Nd Floor 13 John Prince's Street London W1G 0JR England

Change date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marios Papantoniou

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Morrison

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksey Strukov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Morrison

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Turnbull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Norma Turnball

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Marios Papantoniou

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed havengrid LIMITED\certificate issued on 24/03/10

Documents

View document PDF

Change of name notice

Date: 24 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS BRIDGE LIMITED

BRIDGEFIELD MILL,ELLAND,HX5 0SG

Number:07905864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CYCLONE SALES LIMITED

13 MONMOUTH DRIVE,LEICESTER,LE2 9RJ

Number:10068672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEST-EGG DEVELOPMENTS LIMITED

OFFICE SUITE 1, THE WELLBEING CENTRE,ELLAND,HX5 9DP

Number:06421422
Status:ACTIVE
Category:Private Limited Company

ORCHARD HOUSE COMPUTERS LIMITED

WOOD FARM BARN,BUNGAY,NR35 1NZ

Number:03556941
Status:ACTIVE
Category:Private Limited Company

PLANETREE ESTATES LIMITED

2ND FLOOR,ALTRINCHAM,WA14 2DT

Number:11953773
Status:ACTIVE
Category:Private Limited Company

S & B PROPERTIES SCUNTHORPE LIMITED

S & B HOUSE THE BUNGALOW,SCUNTHORPE,DN16 1UW

Number:11464107
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