Company NameMangobean Franchising (UK) Ltd
Company StatusDissolved
Company Number08586035
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Shane Saunders
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Websitemangobean.co.uk

Location

Registered AddressSuite 122 Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100 at £1Mangobean Coffee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Registered office address changed from Unit 3 Glenfield Park Phillips Road Blackburn BB1 5PF England to Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 23 June 2016 (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (4 pages)
9 March 2016Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS to Unit 3 Glenfield Park Phillips Road Blackburn BB1 5PF on 9 March 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
27 March 2015Termination of appointment of James Malcolm Swallow as a director on 30 September 2014 (1 page)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
6 September 2013Appointment of Mr Shane Saunders as a director (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)