Company NameMangostino Food Ltd
Company StatusDissolved
Company Number07220685
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years, 1 month ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Alev Uluoglu
StatusClosed
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressSuite 14, Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMrs Alev Uluoglu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14, Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameJohn Jairo Quintero
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address212 Wickham Chase
West Wickham
BR4 0BP
Director NameNathalia Quintero
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address212 Wickham Chase
West Wickham
BR4 0BP
Director NameMrs Alev Uluoglu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Secretary NameDeborah Tumkaya
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2013)
RoleCompany Director
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Director NameMr Cemil Tumkaya
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(3 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 August 2013)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ
Secretary NameMr Cemil Tumkaya
StatusResigned
Appointed02 August 2013(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2013)
RoleCompany Director
Correspondence Address58 Elwill Way
Beckenham
Kent
BR3 6RZ
Director NameMrs Deborah Tumkaya
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
Kent
BR3 1DZ

Location

Registered AddressSuite 14, Hadfield House
Gordon Street
Stockport
SK4 1RR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Alev Uluoglu
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,289
Cash£10,433
Current Liabilities£163,679

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Termination of appointment of Deborah Tumkaya as a director (1 page)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
15 April 2014Appointment of Mrs Alec Uluoglu as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Appointment of Mrs Deborah Tumkaya as a director (2 pages)
9 October 2013Termination of appointment of Cemil Tumkaya as a secretary (1 page)
9 October 2013Appointment of Mrs Alev Uluoglu as a secretary (1 page)
9 October 2013Termination of appointment of Alev Uluoglu as a director (1 page)
5 August 2013Appointment of Mr Cemil Tumkaya as a secretary (2 pages)
5 August 2013Termination of appointment of Cemil Tumkaya as a director (1 page)
2 August 2013Termination of appointment of Deborah Tumkaya as a secretary (1 page)
2 August 2013Appointment of Mr Cemil Tumkaya as a director (2 pages)
24 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Nathalia Quintero as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 November 2011Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED United Kingdom on 8 November 2011 (1 page)
29 September 2011Appointment of Deborah Tumkaya as a secretary (3 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 May 2011Appointment of Mrs Alev Uluoglu as a director (2 pages)
12 May 2011Termination of appointment of John Quintero as a director (1 page)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)