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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 November 2009 | Outstanding |
N/A |
Debenture | 15 July 2008 | Fully Satisfied |
N/A |