London
N13 4BS
Secretary Name | Mr Christopher Forster |
---|---|
Status | Closed |
Appointed | 22 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Ian John Delaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cowan Brae 22 East Park Rd Blackburn Lancashire BB1 8BB |
Director Name | Mr Chris Forster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Mr Chris Forster |
---|---|
Status | Resigned |
Appointed | 27 March 2019(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Shane Saunders |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House High Spen Industrial Estate High Spen NE39 2PS |
Director Name | Mangobean 2019 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2019(3 years after company formation) |
Appointment Duration | 7 months (resigned 22 May 2020) |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Mangobean 2019 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2019(3 years after company formation) |
Appointment Duration | 7 months (resigned 22 May 2020) |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | Birch House High Spen Industrial Estate High Spen NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
21 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 May 2020 | Termination of appointment of Mangobean 2019 Limited as a director on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Shane Saunders as a director on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Christopher Forster as a secretary on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Mangobean 2019 Limited as a secretary on 22 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Christopher Forster as a director on 1 May 2020 (2 pages) |
14 May 2020 | Cessation of Mangobean 2019 Limited as a person with significant control on 1 May 2020 (1 page) |
14 May 2020 | Notification of Christopher Forster as a person with significant control on 1 May 2020 (2 pages) |
11 January 2020 | Appointment of Mr Shane Saunders as a director on 10 January 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
24 October 2019 | Termination of appointment of Chris Forster as a director on 24 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Chris Forster as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 October 2019 | Appointment of Mangobean 2019 Limited as a director on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Mangobean 2019 Limited as a secretary on 24 October 2019 (2 pages) |
26 May 2019 | Cessation of Ian John Delaney as a person with significant control on 27 March 2019 (1 page) |
26 May 2019 | Notification of Mangobean 2019 Limited as a person with significant control on 27 March 2019 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 3 February 2017
|
25 April 2019 | Secretary's details changed for Mr Chris Foster on 25 April 2019 (1 page) |
24 April 2019 | Registered office address changed from 14 Cowan Brae 22 East Park Road Blackburn BB1 8BB to Birch House High Spen Industrial Estate High Spen NE39 2PS on 24 April 2019 (2 pages) |
24 April 2019 | Appointment of Mr Chris Forster as a director on 27 March 2019 (2 pages) |
24 April 2019 | Termination of appointment of Ian John Delaney as a director on 27 March 2019 (1 page) |
24 April 2019 | Appointment of Mr Chris Foster as a secretary on 27 March 2019 (3 pages) |
13 March 2019 | Registered office address changed from Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to 14 Cowan Brae 22 East Park Road Blackburn BB1 8BB on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Ian John Delaney on 1 March 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 May 2018 | Registered office address changed from Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England to Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 3 May 2018 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|
24 October 2016 | Incorporation Statement of capital on 2016-10-24
|