Company NameMansell Bishop Accounting Services Limited
Company StatusDissolved
Company Number08181202
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date28 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gregory Barrow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brookdene Avenue
Watford
WD19 4LG
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCompay Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gurney Court Road
St. Albans
Hertfordshire
AL1 4RJ
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Road
London
SW19 8PN
Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 24a
Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL

Location

Registered AddressC12 Marquis Court
Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

97.5k at £0.001I-resource Limited
97.50%
Ordinary
2.5k at £0.001Gregory Barrow
2.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 June 2015Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015 (1 page)
17 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
25 September 2014Registered office address changed from 83-85 Mansell Street London E1 8AN United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 25 September 2014 (2 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Statement of affairs with form 4.19 (5 pages)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(8 pages)
23 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
30 August 2012Registered office address changed from 222 Bishopsgate London EC2M 4QD England on 30 August 2012 (1 page)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)