Dissolved
Dissolved 2018-07-31
Company Information for MANGOTREE HOLDINGS LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-31 |
Company Name | ||
---|---|---|
MANGOTREE HOLDINGS LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 04659820 | |
---|---|---|
Date formed | 2003-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 07:35:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MANGOTREE HOLDINGS LLC | 2223 TANNEHILL DR HOUSTON TX 77008 | Forfeited | Company formed on the 2020-04-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CLELAND BARLOW |
||
NIGEL DUDLEY BRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY STALLWOOD |
Company Secretary | ||
CHRISTINE ALISON BRUCE |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE PORCELAIN LIMITED | Company Secretary | 2008-02-04 | CURRENT | 1988-03-01 | Dissolved 2014-03-25 | |
CLC RU LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2005-06-06 | Dissolved 2013-11-26 | |
THE REAL PASTY COMPANY (PROPERTIES) LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2004-06-15 | Liquidation | |
FUTURE LEGENDS LIMITED | Director | 2017-11-06 | CURRENT | 2013-08-23 | Active | |
MINI LEGENDS LIMITED | Director | 2017-11-06 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
T20 ROAR LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
ST JULIANS LIMITED | Director | 2017-04-26 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NIGEL BRUCE SPORT LIMITED | Director | 2017-02-17 | CURRENT | 2008-12-17 | Dissolved 2018-02-13 | |
MANGOTREE ENTERTAINMENT LIMITED | Director | 2002-11-03 | CURRENT | 2000-10-05 | Dissolved 2013-10-08 | |
WHITE BRONZE INTERNATIONAL LIMITED | Director | 2002-08-16 | CURRENT | 1999-12-08 | Active | |
MANGOTREE MARKETING LIMITED | Director | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 10/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 10/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 10/02/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/02/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 NO CHANGES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/04/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/01/05--------- £ SI 349@1=349 £ IC 1/350 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5JW | |
CERTNM | COMPANY NAME CHANGED MANGOTREE MEDIA LIMITED CERTIFICATE ISSUED ON 04/10/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: MULBERRY HOUSE 4 POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-10 |
Proposal to Strike Off | 2013-06-11 |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANGOTREE HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MANGOTREE HOLDINGS LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANGOTREE HOLDINGS LIMITED | Event Date | 2013-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANGOTREE HOLDINGS LIMITED | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANGOTREE HOLDINGS LIMITED | Event Date | 2010-04-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |