Background WavePink WaveYellow Wave

MANASSAS HOLDINGS LIMITED (08594678)

MANASSAS HOLDINGS LIMITED (08594678) is a dissolved UK company. incorporated on 2 July 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 HOLDINGS LIMITED has been registered for 12 years. Current directors include ZALAF, Anna.

Company Number
08594678
Status
dissolved
Type
ltd
Incorporated
2 July 2013
Age
12 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 HOLDINGS LIMITED

MANASSAS HOLDINGS LIMITED is an dissolved company incorporated on 2 July 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 HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08594678

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 29 September 2020 (5 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 6 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

25 Park Row Greenwich London SE10 9NL
From: 9 July 2013To: 30 August 2018
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 2 July 2013To: 9 July 2013
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
May 14
Loan Secured
May 14
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
2
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 02 Jul 2013
Resigned 28 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Miss Anna Zalaf

Active
Park Row, LondonSE10 9NL
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Frank Nugent Dowling

Ceased
Repton Manor, AshfordTN23 3GP
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Compulsory
27 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Incorporation Company
2 July 2013
NEWINCIncorporation