About

Registered Number: 04971146
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (3 years and 11 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Manns Travel Ltd was registered on 20 November 2003 and are based in Hatters Lane in Watford. There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Bakhtawar Singh 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MANN, Baljit 20 November 2003 29 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
LIQ14 - N/A 20 February 2020
LIQ03 - N/A 30 May 2019
LIQ03 - N/A 12 June 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
LIQ10 - N/A 08 February 2018
AD01 - Change of registered office address 23 November 2017
LIQ03 - N/A 17 May 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
AD01 - Change of registered office address 29 May 2015
RESOLUTIONS - N/A 22 April 2015
4.20 - N/A 22 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2015
CH01 - Change of particulars for director 12 March 2015
DISS16(SOAS) - N/A 06 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 May 2013
MR01 - N/A 25 April 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
AR01 - Annual Return 26 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 July 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 08 June 2007
363s - Annual Return 06 January 2007
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 19 September 2005
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2013 Outstanding

N/A

Debenture 18 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.