MANGO EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MANGO EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03999639

Incorporation date

22/05/2000

Size

Full

Contacts

Registered address

Registered address

QUANTUMA LLP, First Floor Vernon House 23 Sicilian Avenue, London WC1A 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon30/06/2019
Final Gazette dissolved following liquidation
dot icon31/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2018
Removal of liquidator by court order
dot icon27/05/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon16/05/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon24/01/2016
Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp Portland 25 High Street Crawley West Sussex RH10 1BG to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 2016-01-25
dot icon07/07/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon27/05/2013
Appointment of a voluntary liquidator
dot icon24/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/05/2013
Appointment of a voluntary liquidator
dot icon12/05/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon01/05/2013
Registered office address changed from 12 Gl3Eneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2013-05-02
dot icon21/03/2012
Administrator's progress report to 2012-03-08
dot icon07/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/02/2012
Administrator's progress report to 2012-01-14
dot icon07/02/2012
Miscellaneous
dot icon20/12/2011
Miscellaneous
dot icon31/10/2011
Miscellaneous
dot icon26/10/2011
Statement of affairs with form 2.14B
dot icon25/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon24/10/2011
Result of meeting of creditors
dot icon17/10/2011
Result of meeting of creditors
dot icon09/10/2011
Auditor's resignation
dot icon08/09/2011
Statement of administrator's proposal
dot icon21/07/2011
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley Rh10 Nql on 2011-07-22
dot icon20/07/2011
Appointment of an administrator
dot icon30/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2011
Termination of appointment of Jeffrey Hunter as a director
dot icon28/09/2010
Termination of appointment of Lindsay Whitmore as a director
dot icon14/07/2010
Director's details changed for Mr John Wimbleton on 2010-07-14
dot icon27/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon23/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-09-30
dot icon09/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon14/01/2010
Statement of company's objects
dot icon14/01/2010
Resolutions
dot icon04/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon15/11/2009
Director's details changed for Chad Lion-Cachet on 2009-11-13
dot icon12/11/2009
Director's details changed for Chad Lion Cachet on 2009-10-01
dot icon15/09/2009
Auditor's resignation
dot icon02/06/2009
Return made up to 11/05/09; full list of members
dot icon01/06/2009
Director's change of particulars / john wimbleton / 07/08/2008
dot icon27/04/2009
Full accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 23/05/08; full list of members; amend
dot icon02/09/2008
Return made up to 23/05/08; full list of members
dot icon26/05/2008
Director appointed darren mee
dot icon26/05/2008
Director appointed john wimbleton
dot icon26/05/2008
Appointment terminated secretary speafi secretarial LIMITED
dot icon26/05/2008
Secretary appointed joyce walter
dot icon19/05/2008
Registered office changed on 20/05/2008 from, the old coroners court 1 london street, po box 174, reading, berkshire, RG1 4QW
dot icon19/05/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon16/04/2008
Director appointed chad lion cachet
dot icon16/04/2008
Director appointed jeffrey hunter
dot icon16/04/2008
Secretary appointed speafi secretarial LIMITED
dot icon16/04/2008
Registered office changed on 17/04/2008 from, alan james & co, shepperton marina, felix lane, shepperton, middlesex, TW17 8NS
dot icon16/04/2008
Ad 04/04/08\gbp si 10@1=10\gbp ic 100/110\
dot icon16/04/2008
Appointment terminated secretary edward mason
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 23/05/07; full list of members
dot icon11/04/2007
Particulars of mortgage/charge
dot icon21/12/2006
Resolutions
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 23/05/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 23/05/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/06/2004
Return made up to 23/05/04; full list of members
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 23/05/03; full list of members
dot icon22/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 23/05/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned;director resigned
dot icon15/06/2001
Return made up to 23/05/01; full list of members
dot icon26/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon18/07/2000
Particulars of mortgage/charge
dot icon12/06/2000
New director appointed
dot icon07/06/2000
Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon25/05/2000
Registered office changed on 26/05/00 from: somerset house, 40-49 price street, birmingham, west midlands B4 6LZ
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
22/05/2000 - 22/05/2000
2895
Mee, Darren
Director
13/05/2008 - Present
210
Brewer, Suzanne
Nominee Secretary
22/05/2000 - 22/05/2000
2524
Wimbleton, John Christopher
Director
12/05/2008 - Present
81
Lion-Cachet, Chad Clinton
Director
04/04/2008 - Present
31

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 MANGO EVENT MANAGEMENT LIMITED

MANGO EVENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at QUANTUMA LLP, First Floor Vernon House 23 Sicilian Avenue, London WC1A 2QS. There are currently 4 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 MANGO EVENT MANAGEMENT LIMITED?

toggle

MANGO EVENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 30/06/2019.

Where is MANGO EVENT MANAGEMENT LIMITED located?

toggle

MANGO EVENT MANAGEMENT LIMITED is registered at QUANTUMA LLP, First Floor Vernon House 23 Sicilian Avenue, London WC1A 2QS.

What does MANGO EVENT MANAGEMENT LIMITED do?

toggle

MANGO EVENT MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MANGO EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/06/2019: Final Gazette dissolved following liquidation.