MANDACO 745 LIMITED
CARDIFF EASY EYE LIMITED MANDACO 745 LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 08151547
Status Liquidation
Incorporation Date 20 July 2012
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAGH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 14 Savile Row London W1S 3JN to 2 Sovereign Quay Havannagh Street Cardiff CF10 5SF on 13 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MANDACO 745 LIMITED are www.mandaco745.co.uk, and www.mandaco-745.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandaco 745 Limited is a Private Limited Company. The company registration number is 08151547. Mandaco 745 Limited has been working since 20 July 2012. The present status of the company is Liquidation. The registered address of Mandaco 745 Limited is 2 Sovereign Quay Havannagh Street Cardiff Cf10 5sf. . HEFER, Giles William Andrew is a Director of the company. Director CHUNG, Alexa has been resigned. Director GREDE, Jens Birger has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEFER, Giles William Andrew
Appointed Date: 20 July 2012
69 years old

Resigned Directors

Director
CHUNG, Alexa
Resigned: 30 May 2013
Appointed Date: 27 July 2012
41 years old

Director
GREDE, Jens Birger
Resigned: 17 March 2014
Appointed Date: 27 July 2012
47 years old

Persons With Significant Control

8 Create Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANDACO 745 LIMITED Events

13 Feb 2017
Registered office address changed from 14 Savile Row London W1S 3JN to 2 Sovereign Quay Havannagh Street Cardiff CF10 5SF on 13 February 2017
07 Feb 2017
Declaration of solvency
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 16 more events
04 Sep 2012
Current accounting period shortened from 31 July 2013 to 31 December 2012
08 Aug 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Jul 2012
Company name changed mandaco 745 LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution

24 Jul 2012
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay, Cardiff CF10 4PL United Kingdom on 24 July 2012
20 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted