About

Registered Number: 07887941
Date of Incorporation: 20/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: Kingfield Road, Coventry, CV6 5AA

 

Maneto (UK) 1 Ltd was founded on 20 December 2011, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

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.