About

Registered Number: 06375629
Date of Incorporation: 19/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2017 (6 years and 7 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Manic Monkey Ltd was founded on 19 September 2007 with its registered office in Milton Keynes, it's status is listed as "Dissolved". There are 6 directors listed as Fidler, Brandy Louise, The Money Farm Company Services Limited, Fidler, Douglas Colin Field, Rogers, Paul Andrew, Rogers, Toby, Dr, Russell, John for Manic Monkey Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDLER, Douglas Colin Field 01 February 2008 31 March 2008 1
ROGERS, Paul Andrew 01 February 2008 04 April 2008 1
ROGERS, Toby, Dr 05 January 2009 10 November 2009 1
RUSSELL, John 17 November 2008 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Brandy Louise 01 February 2008 31 March 2008 1
THE MONEY FARM COMPANY SERVICES LIMITED 19 September 2007 16 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 July 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2016
MR04 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
LIQ MISC OC - N/A 19 January 2016
4.40 - N/A 19 January 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
2.34B - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 16 March 2015
4.68 - Liquidator's statement of receipts and payments 13 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
2.24B - N/A 22 May 2013
2.24B - N/A 09 May 2013
2.34B - N/A 09 May 2013
2.24B - N/A 24 October 2012
2.31B - N/A 24 October 2012
2.24B - N/A 11 June 2012
AD01 - Change of registered office address 27 March 2012
2.17B - N/A 04 January 2012
2.12B - N/A 21 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 March 2011
RESOLUTIONS - N/A 15 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 01 July 2010
SH01 - Return of Allotment of shares 27 May 2010
AD01 - Change of registered office address 17 March 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 06 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
RESOLUTIONS - N/A 20 November 2009
CC04 - Statement of companies objects 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2009 Outstanding

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.