MANCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMANCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03488545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANCOURT LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MANCOURT LIMITED located?

    Registered Office Address
    87c St Augustine Road
    NW1 9RR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MANCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Arthur Joseph Grice as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Christopher Collins as a director on Sep 01, 2015

    1 pagesTM01

    Appointment of Mr Christopher Collins as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Mihail Krasimirov Draganov as a director on Sep 01, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    16 pagesAA

    Total exemption full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1,000
    SH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Mihail Draganov as a director

    2 pagesAP01

    Termination of appointment of Christina Van Den Berg as a director

    1 pagesTM01

    Annual return made up to Jan 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2013

    Statement of capital on Feb 08, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Miss Christina Cornelia Van Den Berg on Apr 22, 2011

    2 pagesCH01

    Who are the officers of MANCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CJB SECRETARIAL LTD
    St. Augustines Road
    NW1 9RR London
    87c
    United Kingdom
    Secretary
    St. Augustines Road
    NW1 9RR London
    87c
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05943088
    118455890001
    GRICE, Arthur Joseph
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    Director
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    South AfricaBritish194949730001
    PANDYA, Rohit Ramanlal
    132 Headley Drive
    IG2 6QL Ilford
    Essex
    Secretary
    132 Headley Drive
    IG2 6QL Ilford
    Essex
    British123803540001
    BLUEBELL CONSULTANCY LIMITED
    305 The Linen Hall
    162/168 Regent Street
    W1R 5TB London
    Secretary
    305 The Linen Hall
    162/168 Regent Street
    W1R 5TB London
    51906690001
    EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
    2nd Floor Fintex House
    19 Golden Square
    W1F 9HD London
    Secretary
    2nd Floor Fintex House
    19 Golden Square
    W1F 9HD London
    73479360003
    EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
    Room 305 The Linen Hall
    162/168 Regent Street
    W1B 5TD London
    Secretary
    Room 305 The Linen Hall
    162/168 Regent Street
    W1B 5TD London
    73479360002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRANNAM, Jonathan Charles
    La Jaspellerie
    GY9 0SD Sark
    Channel Islands
    Director
    La Jaspellerie
    GY9 0SD Sark
    Channel Islands
    British66625940001
    COLLINS, Christopher
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    Director
    Private Bag X0001
    0260
    Ifafi
    Postnet Suite #382
    South Africa
    South AfricaBritish181731560001
    DRAGANOV, Mihail Krasimirov
    Sveta Troitsa
    Ent. B, 8th Floor, App. 46
    Sofia
    327
    Bulgaria
    Director
    Sveta Troitsa
    Ent. B, 8th Floor, App. 46
    Sofia
    327
    Bulgaria
    BulgariaBulgarian173796660001
    ELMONT, Simon Peter
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    Director
    The Stables La Fregondee
    Sark
    Gy9 0sb
    Channel Islands
    British42586910001
    GRASSICK, James William
    La Closette
    GY9 0SD Sark
    Channel Islands
    Director
    La Closette
    GY9 0SD Sark
    Channel Islands
    British63826990001
    STOKES, Matthew Charles
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    Director
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    UaeBritish106495240042
    VAN DEN BERG, Christina Cornelia
    Sables Bleu
    244
    Calodyne
    7
    Mauritius
    Director
    Sables Bleu
    244
    Calodyne
    7
    Mauritius
    MauritiusSouth African139789450003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    J C BRANNAM INC
    PO BOX 556
    Main Street
    Charleston
    Nevis
    Director
    PO BOX 556
    Main Street
    Charleston
    Nevis
    81668870001
    L J WILLIS INC
    PO BOX 556
    Main Street
    Charlestown
    Nevis
    Director
    PO BOX 556
    Main Street
    Charlestown
    Nevis
    95809210001

    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