About

Registered Number: 04659820
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: Mulberry House, 4 Pound Lane, Marlow, Buckinghamshire, SL7 2AQ

 

Mangotree Holdings Ltd was registered on 10 February 2003 and are based in Marlow, Buckinghamshire. We don't currently know the number of employees at this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
DISS40 - Notice of striking-off action discontinued 23 May 2017
CS01 - N/A 22 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 03 December 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 08 October 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 22 November 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
DISS16(SOAS) - N/A 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 20 June 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
DISS16(SOAS) - N/A 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 July 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 08 September 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
MEM/ARTS - N/A 06 January 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
CERTNM - Change of name certificate 04 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.