About

Registered Number: 05714012
Date of Incorporation: 17/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (6 years and 6 months ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Manga European Ltd was registered on 17 February 2006 with its registered office in Doncaster, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Cooper, Gary, Harris, Andrea, Cooper, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gary 28 February 2010 - 1
COOPER, Amanda 17 February 2006 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Andrea 17 February 2006 17 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ14 - N/A 27 June 2018
LIQ03 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2015
4.68 - Liquidator's statement of receipts and payments 24 December 2013
AD01 - Change of registered office address 13 December 2012
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
4.20 - N/A 11 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AA - Annual Accounts 07 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AD01 - Change of registered office address 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 26 April 2012
DISS16(SOAS) - N/A 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 21 February 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 16 April 2010
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 24 July 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.