About

Registered Number: 00880125
Date of Incorporation: 25/05/1966 (58 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (3 years and 8 months ago)
Registered Address: 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB,

 

Established in 1966, Namanga 2018 Ltd are based in Newbury, Berkshire. There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alistair Ian N/A - 1
HAMILTON, Euan David N/A - 1
HAMILTON, Judith Mary N/A 01 May 1992 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Andrew James 01 May 1992 25 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
LIQ13 - N/A 01 June 2020
LIQ10 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
AD01 - Change of registered office address 23 January 2020
RESOLUTIONS - N/A 18 April 2019
LIQ01 - N/A 18 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 08 February 2018
RESOLUTIONS - N/A 05 February 2018
MR05 - N/A 31 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 12 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
CERTNM - Change of name certificate 26 September 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 15 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 01 May 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 26 March 1993
RESOLUTIONS - N/A 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
123 - Notice of increase in nominal capital 18 February 1993
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
288 - N/A 31 May 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 26 June 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
395 - Particulars of a mortgage or charge 20 December 1989
287 - Change in situation or address of Registered Office 31 August 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
395 - Particulars of a mortgage or charge 06 April 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 06 April 1987
288 - N/A 31 March 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
NEWINC - New incorporation documents 25 May 1966

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 November 2006 Fully Satisfied

N/A

Mortgage 08 December 1989 Fully Satisfied

N/A

Single debenture 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.