Background WavePink WaveYellow Wave

MANASSAS HOLDCO LIMITED (08388134)

MANASSAS HOLDCO LIMITED (08388134) is a dissolved UK company. incorporated on 4 February 2013. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANASSAS HOLDCO LIMITED has been registered for 13 years. Current directors include ZALAF, Anna.

Company Number
08388134
Status
dissolved
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
Accounts Unlocked Repton Manor, Ashford, TN23 3GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ZALAF, Anna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANASSAS HOLDCO LIMITED

MANASSAS HOLDCO LIMITED is an dissolved company incorporated on 4 February 2013 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANASSAS HOLDCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08388134

LTD Company

Age

13 Years

Incorporated 4 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2017 (9 years ago)
Submitted on 13 December 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MANASSAS HOLDINGS LIMITED
From: 4 February 2013To: 2 July 2013
Contact
Address

Accounts Unlocked Repton Manor Repton Avenue Ashford, TN23 3GP,

Previous Addresses

25 Park Row Greenwich London SE10 9NL
From: 4 February 2013To: 30 August 2018
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 15
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZALAF, Anna

Active
Park Row, LondonSE10 9NL
Born November 1984
Director
Appointed 27 Feb 2015

DOWLING, Frank Nugent

Resigned
Park Row, LondonSE10 9NL
Born January 1969
Director
Appointed 04 Feb 2013
Resigned 28 Feb 2015

Persons with significant control

1

Mr Frank Nugent Dowling

Active
Repton Manor, AshfordTN23 3GP
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Compulsory
30 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 May 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
18 April 2015
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2013
NEWINCIncorporation