MANDO SERVICES LIMITED
Overview
| Company Name | MANDO SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03183863 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANDO SERVICES LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is MANDO SERVICES LIMITED located?
| Registered Office Address | 27-28 Faraday Road Aylesbury HP19 8TY Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANDO SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDO INSURANCE SERVICES LIMITED | Aug 23, 2005 | Aug 23, 2005 |
| THE FIXED FEE PROMOTIONS COMPANY LIMITED | May 22, 1996 | May 22, 1996 |
| DREAM OPPORTUNITY LIMITED | Apr 09, 1996 | Apr 09, 1996 |
What are the latest accounts for MANDO SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MANDO SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MANDO SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Sep 13, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Paul Andrew Townsend on Feb 02, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Andrew Townsend on Mar 02, 2012 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 18, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Becky Louise Munday as a director on Jan 11, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Paul Andrew Townsend on Apr 09, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of MANDO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOWNSEND, Paul Andrew | Secretary | 27-28 Faraday Road Aylesbury HP19 8TY Buckinghamshire | British | 76549790002 | ||||||
| TOWNSEND, Paul Andrew | Director | Seymour Road Chiswick W4 5ES London 24 | United Kingdom | British | 76549790002 | |||||
| CURTIS, Philip Raymond | Secretary | 3 Windmill Avenue OX26 3DX Bicester Oxfordshire | British | 79413670001 | ||||||
| EVANS, Mark | Secretary | 2 Top Wood Holcombe BA3 5EZ Bath North Somerset | British | 78602270001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ASH, Clifford Frederick | Director | The Orchard 137 Simpson Road Simpson Village MK9 3AJ Milton Keynes Bucks | British | 10566730001 | ||||||
| GIBB, Brian Joseph | Director | 2 Ivy Cottages Station Road Little Kimble HP17 0XN Aylesbury Buckinghamshire | British | 49102890002 | ||||||
| MUNDAY, Becky Louise | Director | Swifts House Farm Stoke Lyne OX27 8RS Bicester Garden Cottage Oxfordshire United Kingdom | United Kingdom | British | 76601530008 | |||||
| SELBY, Alan | Director | Yew Tree Farm Grendon Road Edgcott HP18 0TN Aylesbury Bucks | England | British | 11550690001 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0