About

Registered Number: 07887941
Date of Incorporation: 20/12/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 2 months ago)
Registered Address: Kingfield Road, Coventry, CV6 5AA

 

Maneto (UK) 1 Ltd was founded on 20 December 2011 and are based in Coventry. We don't currently know the number of employees at the company. The companies directors are listed as Morrow, Trevor, Snyder, Paul Henri at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORROW, Trevor 05 March 2012 - 1
SNYDER, Paul Henri 20 December 2011 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
SH19 - Statement of capital 05 October 2017
RESOLUTIONS - N/A 04 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2017
CAP-SS - N/A 04 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 28 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 24 December 2012
AR01 - Annual Return 24 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
SH01 - Return of Allotment of shares 03 December 2012
SH01 - Return of Allotment of shares 03 December 2012
CH03 - Change of particulars for secretary 02 August 2012
AD01 - Change of registered office address 15 March 2012
AP03 - Appointment of secretary 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
SH15 - Notice of reduction of capital following redenomination 27 February 2012
SH14 - Notice of redenomination 27 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2012
RESOLUTIONS - N/A 20 February 2012
MEM/ARTS - N/A 20 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 02 March 2012 Fully Satisfied

N/A

Second ranking fixed and floating security document 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.