Company NameJulie Mango Limited
Company StatusDissolved
Company Number06909148
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Keith Charles Coomber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Catesby Meadow
Sudbury
Suffolk
CO10 2BD
Director NameEmily Saunders
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleExhibition Organiser
Correspondence Address152 Dale Close
Stanway
Colchester
Essex
CO3 0FG
Director NameMs Julie Charlene Saunders
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleMedia Sales
Country of ResidenceUnited Kingdom
Correspondence Address22 Catesby Meadow
Sudbury
Suffolk
CO10 2BD

Contact

Websitewww.juliemango.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Emily Saunders
33.33%
Ordinary
1 at £1Julie Charlene Saunders
33.33%
Ordinary
1 at £1Keith Charles Coomber
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,964
Cash£4,341
Current Liabilities£22,336

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 September 2010Current accounting period extended from 31 December 2009 to 31 October 2010 (1 page)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 August 2009Director's change of particulars / keith coomber / 31/07/2009 (1 page)
11 August 2009Director's change of particulars / julie saunders / 31/07/2009 (1 page)
18 May 2009Incorporation (20 pages)