THE MANDELBROT SET (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

THE MANDELBROT SET (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02898911

Incorporation date

15/02/1994

Size

-

Contacts

Registered address

Registered address

Napier House 5th Floor, 24 High Holborn, London WC1V 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon11/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon16/04/2014
Application to strike the company off the register
dot icon14/04/2014
Appointment of Mr Philip Norgate as a director
dot icon14/04/2014
Termination of appointment of Allan Barr as a director
dot icon14/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/04/2014
Register inspection address has been changed
dot icon23/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon02/12/2012
Termination of appointment of Patrick Carter as a secretary
dot icon02/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon29/11/2012
Appointment of Julie Merry as a secretary
dot icon29/11/2012
Termination of appointment of Patrick Carter as a director
dot icon29/11/2012
Appointment of Mrs Julie Carina Merry as a director
dot icon29/11/2012
Termination of appointment of Patrick Carter as a secretary
dot icon06/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon06/12/2011
Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 2011-12-07
dot icon30/03/2011
Appointment of Mr Allan Barr as a director
dot icon30/03/2011
Termination of appointment of David Pickering as a director
dot icon02/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Patrick James Carter on 2011-01-15
dot icon24/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Patrick James Carter on 2009-12-31
dot icon15/02/2010
Director's details changed for David Pickering on 2009-12-31
dot icon15/02/2010
Secretary's details changed for Patrick James Carter on 2009-12-31
dot icon08/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon05/04/2009
Return made up to 16/02/09; no change of members
dot icon03/12/2008
Full accounts made up to 2008-07-31
dot icon02/04/2008
Return made up to 16/02/08; no change of members
dot icon11/11/2007
Full accounts made up to 2007-07-31
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon20/03/2007
Return made up to 16/02/07; full list of members
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned;director resigned
dot icon17/02/2007
Full accounts made up to 2006-07-31
dot icon09/07/2006
Full accounts made up to 2005-07-31
dot icon16/03/2006
Return made up to 16/02/06; full list of members
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon18/05/2005
Director resigned
dot icon28/03/2005
Return made up to 16/02/05; full list of members
dot icon25/02/2004
Return made up to 16/02/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-07-31
dot icon15/12/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon16/03/2003
Return made up to 16/02/03; full list of members
dot icon18/03/2002
Return made up to 16/02/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-07-31
dot icon18/02/2002
Registered office changed on 19/02/02 from: 6 kinghorn street london EC1A 7HW
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/08/2001
New director appointed
dot icon12/06/2001
Accounts for a small company made up to 2001-02-28
dot icon06/06/2001
Registered office changed on 07/06/01 from: mandel house guggle lane northleach gloucestershire GL54 3HB
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon05/06/2001
Accounting reference date shortened from 28/02/02 to 31/07/01
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-02-29
dot icon24/07/2000
Ad 12/07/00--------- £ si [email protected]=25 £ ic 975/1000
dot icon21/06/2000
Resolutions
dot icon26/03/2000
Return made up to 16/02/00; full list of members
dot icon19/03/2000
New secretary appointed
dot icon19/03/2000
Secretary resigned
dot icon19/10/1999
Ad 01/07/99--------- £ si [email protected]=25 £ ic 950/975
dot icon07/10/1999
Accounts for a small company made up to 1999-02-28
dot icon03/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon07/03/1999
Return made up to 16/02/99; full list of members
dot icon22/12/1998
Ad 17/11/98--------- £ si [email protected]=50 £ ic 900/950
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Ad 13/11/98--------- £ si [email protected]=100 £ ic 800/900
dot icon19/10/1998
Accounts for a small company made up to 1998-02-28
dot icon18/02/1998
Return made up to 16/02/98; no change of members
dot icon30/10/1997
Registered office changed on 31/10/97 from: windsor house bayshill road cheltenham GL50 3AT
dot icon30/10/1997
Location of register of members
dot icon01/10/1997
Accounts for a small company made up to 1997-02-28
dot icon04/08/1997
New director appointed
dot icon03/04/1997
Return made up to 16/02/97; full list of members
dot icon03/04/1997
Director's particulars changed
dot icon09/12/1996
Accounts for a small company made up to 1996-02-29
dot icon05/03/1996
Return made up to 16/02/96; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-02-28
dot icon08/10/1995
Ad 03/10/95--------- £ si 100@1=100 £ ic 702/802
dot icon28/08/1995
Ad 03/08/95--------- £ si 700@1=700 £ ic 2/702
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon28/08/1995
£ nc 2/10000 02/08/95
dot icon28/08/1995
Registered office changed on 29/08/95 from: mandel house nostle road northleach cheltenham glos GL54 3PF
dot icon12/03/1995
Return made up to 16/02/95; full list of members
dot icon06/03/1994
Secretary resigned;new secretary appointed
dot icon06/03/1994
New director appointed
dot icon06/03/1994
Director resigned;new director appointed
dot icon15/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/02/1994 - 15/02/1994
9278
Hallmark Registrars Limited
Nominee Director
15/02/1994 - 15/02/1994
8288
Field, Karen Claudia
Director
29/06/1997 - 27/11/2003
3
Harwood, Marsali Katherine
Director
23/07/2001 - 27/02/2007
3
Merry, Julie
Secretary
29/11/2012 - Present
-

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 THE MANDELBROT SET (INTERNATIONAL) LIMITED

THE MANDELBROT SET (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 15/02/1994 with the registered office located at Napier House 5th Floor, 24 High Holborn, London WC1V 6AZ. There are currently 3 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 THE MANDELBROT SET (INTERNATIONAL) LIMITED?

toggle

THE MANDELBROT SET (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 15/02/1994 and dissolved on 11/08/2014.

Where is THE MANDELBROT SET (INTERNATIONAL) LIMITED located?

toggle

THE MANDELBROT SET (INTERNATIONAL) LIMITED is registered at Napier House 5th Floor, 24 High Holborn, London WC1V 6AZ.

What does THE MANDELBROT SET (INTERNATIONAL) LIMITED do?

toggle

THE MANDELBROT SET (INTERNATIONAL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE MANDELBROT SET (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.