Company NameMango Restaurant Ltd
Company StatusDissolved
Company Number06391412
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Lowe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsdon Way
Seaham
County Durham
SR7 7WX
Director NameSukhvinder Bassi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Chestnut Way
Roseberry Park
Seaham
Co Durham
SR7 7RN
Director NameMr Christopher Lowe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsdon Way
East Shaw Village
Seaham
Co Durham
SR7 7WX
Secretary NameMr Christopher Lowe
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsdon Way
East Shaw Village
Seaham
Co Durham
SR7 7WX

Location

Registered Address15 North Terrace
Seaham
Co Durham
SR7 7EU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 200
(3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 200
(3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 200
(3 pages)
11 August 2011Voluntary strike-off action has been suspended (1 page)
11 August 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (5 pages)
21 June 2011Application to strike the company off the register (5 pages)
14 June 2011Appointment of Mr Christopher Lowe as a director (1 page)
14 June 2011Appointment of Mr Christopher Lowe as a director (1 page)
13 June 2011Termination of appointment of Sukhvinder Bassi as a director (1 page)
13 June 2011Termination of appointment of Sukhvinder Bassi as a director (1 page)
23 May 2011Termination of appointment of Christopher Lowe as a director (1 page)
23 May 2011Termination of appointment of Christopher Lowe as a secretary (1 page)
23 May 2011Termination of appointment of Christopher Lowe as a secretary (1 page)
23 May 2011Termination of appointment of Christopher Lowe as a director (1 page)
21 March 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Sukhvinder Bassi on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Christopher Lowe on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Christopher Lowe on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sukhvinder Bassi on 29 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 November 2008Director and secretary's change of particulars / christopher lowe / 01/10/2008 (2 pages)
7 November 2008Director and Secretary's Change of Particulars / christopher lowe / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 31 marsden way, now: marsdon way (2 pages)
7 November 2008Return made up to 05/10/08; full list of members (4 pages)
7 November 2008Return made up to 05/10/08; full list of members (4 pages)
5 October 2007Incorporation (13 pages)
5 October 2007Incorporation (13 pages)