MANCOURT LIMITED

Register to unlock more data on OkredoRegister

MANCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488545

Incorporation date

04/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

87c St Augustine Road, London NW1 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1998)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon20/09/2016
Application to strike the company off the register
dot icon09/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon01/02/2016
Compulsory strike-off action has been discontinued
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon06/09/2015
Appointment of Mr Arthur Joseph Grice as a director on 2015-09-01
dot icon06/09/2015
Termination of appointment of Christopher Collins as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Christopher Collins as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Mihail Krasimirov Draganov as a director on 2015-09-01
dot icon26/08/2015
Total exemption full accounts made up to 2013-12-31
dot icon26/08/2015
Total exemption full accounts made up to 2012-12-31
dot icon26/08/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon26/08/2015
Annual return made up to 2014-01-05 with full list of shareholders
dot icon26/08/2015
Administrative restoration application
dot icon19/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Appointment of Mr Mihail Draganov as a director
dot icon29/07/2013
Termination of appointment of Christina Van Den Berg as a director
dot icon07/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Director's details changed for Miss Christina Cornelia Van Den Berg on 2011-04-22
dot icon07/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for Cjb Secretarial Ltd on 2009-10-01
dot icon07/02/2011
Secretary's details changed for Cjb Secretarial Ltd on 2009-03-21
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2009
Appointment of Christina Cornelia Van Den Berg as a director
dot icon20/10/2009
Termination of appointment of Matthew Stokes as a director
dot icon06/04/2009
Registered office changed on 07/04/2009 from, 2ND floor, fintex house 19 golden square, london, W1F 9HD
dot icon03/02/2009
Return made up to 05/01/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 05/01/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon05/02/2007
Return made up to 05/01/07; full list of members
dot icon03/12/2006
Director's particulars changed
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 05/01/06; full list of members
dot icon22/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/10/2005
Total exemption full accounts made up to 2003-12-31
dot icon05/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/03/2005
Return made up to 05/01/05; full list of members
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon15/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2004
Return made up to 05/01/04; full list of members
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon02/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon16/01/2003
Secretary's particulars changed
dot icon16/01/2003
Secretary's particulars changed
dot icon12/09/2002
Registered office changed on 13/09/02 from: 305 the linen hall, 162/168 regent street, london, W18 5TD
dot icon12/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon03/02/2002
Return made up to 05/01/02; full list of members
dot icon01/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/01/2001
Return made up to 05/01/01; full list of members
dot icon02/01/2001
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Accounts for a small company made up to 1998-12-31
dot icon03/01/2000
Return made up to 05/01/00; full list of members
dot icon30/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/12/1998
Return made up to 05/01/99; full list of members
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon02/04/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon02/04/1998
Ad 23/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon02/04/1998
Memorandum and Articles of Association
dot icon24/03/1998
Registered office changed on 25/03/98 from: 788/790 finchley road, london, NW11 7UR
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon04/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
05/01/1998 - 23/03/1998
67500
Van Den Berg, Christina Cornelia
Director
28/09/2009 - 30/07/2013
237
Pandya, Rohit Ramanlal
Secretary
12/04/2002 - 20/06/2002
28
Grassick, James William
Director
23/03/1998 - 31/07/1998
107
J C BRANNAM INC
Corporate Director
19/03/2002 - 24/09/2004
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCOURT LIMITED

MANCOURT LIMITED is an(a) Dissolved company incorporated on 04/01/1998 with the registered office located at 87c St Augustine Road, London NW1 9RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCOURT LIMITED?

toggle

MANCOURT LIMITED is currently Dissolved. It was registered on 04/01/1998 and dissolved on 19/12/2016.

Where is MANCOURT LIMITED located?

toggle

MANCOURT LIMITED is registered at 87c St Augustine Road, London NW1 9RR.

What does MANCOURT LIMITED do?

toggle

MANCOURT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MANCOURT LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.