Company NameManhattan Lights Limited
Company StatusDissolved
Company Number03063985
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesVinecroft Limited and Eurosat Southern Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Michael Power Carver
NationalityBritish
StatusClosed
Appointed20 March 2006(10 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gun Lane
Knebworth
Hertfordshire
SG3 6AU
Director NameMr Abbas Arbab-Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Phoenix Park
Apsley Way
London
NW2 7LN
Director NameMr Michael Power Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Phoenix Park
Apsley Way
London
NW2 7LN
Director NamePaul John Cunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 days after company formation)
Appointment Duration17 years, 5 months (resigned 26 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Carlton Crescent
Church Crookham
Fleet
Hampshire
GU52 6AP
Secretary NameAmanda Karen Farrington
NationalityBritish
StatusResigned
Appointed05 June 1995(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address8 Hummingbird Close
Pinhoe
Exeter
Devon
EX1 3QZ
Secretary NameAntonina Elizabeth D'Sloia
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address43 Lambourne Crescent
Sheerwater
Woking
Surrey
GU21 5RG
Secretary NameMrs Yasmin Keren Cunningham
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2006)
RoleAdministrator
Correspondence Address5 Carlton Crescent
Church Crookham
Fleet
Hampshire
GU52 6AP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteeurosatonline.co.uk

Location

Registered Address3 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

501 at £0.1Eurosat Holdings LTD
50.10%
Ordinary A
249 at £0.1Eurosat Holdings LTD
24.90%
Ordinary B
221 at £0.1Mahnaz Seyed Farchi
22.10%
Ordinary B
29 at £0.1Michael Power Carver
2.90%
Ordinary A

Financials

Year2014
Net Worth-£280,207
Cash£36,364
Current Liabilities£690,923

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 October 2013Delivered on: 17 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2000Delivered on: 16 August 2000
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1996Delivered on: 10 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 October 1995Delivered on: 21 October 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all book debts invoice debts accounts notes bills the subject of a factoring agreement. See the mortgage charge document for full details.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 March 2016 (6 pages)
9 November 2016Full accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 October 2013Registration of charge 030639850004 (26 pages)
17 October 2013Registration of charge 030639850004 (26 pages)
30 September 2013Company name changed eurosat southern LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed eurosat southern LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
6 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 July 2013Register inspection address has been changed from C/O Eurosat Distribution Limited 3 Phoenix Park Apsley Way London NW2 7LN England (1 page)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 July 2013Register inspection address has been changed from C/O Eurosat Distribution Limited 3 Phoenix Park Apsley Way London NW2 7LN England (1 page)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 June 2013Registered office address changed from 8 Hurlands Close Farnham Surrey GU9 9JF on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 8 Hurlands Close Farnham Surrey GU9 9JF on 28 June 2013 (1 page)
12 December 2012Termination of appointment of Paul Cunningham as a director (1 page)
12 December 2012Termination of appointment of Paul Cunningham as a director (1 page)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
29 June 2012Register inspection address has been changed from C/O Eurosat Distribution Limited 5 Oxgate Centre London Greater London NW2 7JA England (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
29 June 2012Register inspection address has been changed from C/O Eurosat Distribution Limited 5 Oxgate Centre London Greater London NW2 7JA England (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
7 June 2012Auditor's resignation (1 page)
7 June 2012Auditor's resignation (1 page)
13 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 November 2011Appointment of Mr Abbas Arbab-Zadeh as a director (2 pages)
17 November 2011Appointment of Mr Michael Power Carver as a director (2 pages)
17 November 2011Appointment of Mr Abbas Arbab-Zadeh as a director (2 pages)
17 November 2011Appointment of Mr Michael Power Carver as a director (2 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Paul John Cunningham on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
19 January 2007Return made up to 02/06/06; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 21 silver street ottery st mary devon EX11 1DB (1 page)
19 January 2007Return made up to 02/06/06; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 21 silver street ottery st mary devon EX11 1DB (1 page)
19 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
21 April 2006Nc inc already adjusted 07/04/06 (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006Nc inc already adjusted 07/04/06 (1 page)
21 April 2006Conve 07/04/06 (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006Ad 10/04/06--------- £ si 250000@1=250000 £ ic 100/250100 (20 pages)
21 April 2006Ad 10/04/06--------- £ si 250000@1=250000 £ ic 100/250100 (20 pages)
21 April 2006Conve 07/04/06 (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
23 July 2004Return made up to 02/06/04; full list of members (6 pages)
23 July 2004Return made up to 02/06/04; full list of members (6 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
9 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
9 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 July 2002Return made up to 02/06/02; full list of members (6 pages)
26 July 2002Return made up to 02/06/02; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 July 2001Return made up to 02/06/01; full list of members (6 pages)
5 July 2001Return made up to 02/06/01; full list of members (6 pages)
16 August 2000Particulars of mortgage/charge (11 pages)
16 August 2000Particulars of mortgage/charge (11 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Full accounts made up to 31 October 1999 (11 pages)
17 April 2000Full accounts made up to 31 October 1999 (11 pages)
23 July 1999Return made up to 02/06/99; full list of members (6 pages)
23 July 1999Return made up to 02/06/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 October 1998 (11 pages)
20 July 1999Full accounts made up to 31 October 1998 (11 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
15 December 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
28 November 1997Full accounts made up to 31 October 1996 (10 pages)
28 November 1997Full accounts made up to 31 October 1996 (10 pages)
10 July 1997Return made up to 02/06/97; full list of members (6 pages)
10 July 1997Return made up to 02/06/97; full list of members (6 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
7 January 1997Return made up to 02/06/96; full list of members (6 pages)
7 January 1997Return made up to 02/06/96; full list of members (6 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounting reference date notified as 31/10 (1 page)
25 January 1996Accounting reference date notified as 31/10 (1 page)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995£ nc 1000/200000 05/06/95 (1 page)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995£ nc 1000/200000 05/06/95 (1 page)
18 July 1995Registered office changed on 18/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
18 July 1995Registered office changed on 18/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
18 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Company name changed vinecroft LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed vinecroft LIMITED\certificate issued on 17/07/95 (4 pages)
2 June 1995Incorporation (22 pages)
2 June 1995Incorporation (22 pages)