About

Registered Number: 02492505
Date of Incorporation: 17/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Mantis Consultants Ltd was founded on 17 April 1990. There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNSELL, Alison Judy N/A 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sandra 13 April 1992 09 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 March 2017
MR04 - N/A 25 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 25 March 2011
CH03 - Change of particulars for secretary 22 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 15 March 2010
363a - Annual Return 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2009
353 - Register of members 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
AAMD - Amended Accounts 06 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 12 May 1992
395 - Particulars of a mortgage or charge 06 May 1992
288 - N/A 28 April 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 07 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1990
CERTNM - Change of name certificate 04 May 1990
288 - N/A 02 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
123 - Notice of increase in nominal capital 01 May 1990
NEWINC - New incorporation documents 17 April 1990

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.