2 Hyde Park Gardens
London
W2 2LT
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 May 2014) |
Role | Accountant |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Angus Robert Boag |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blake Gardens London SW6 4QB |
Director Name | Mr John Hitchcox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Westbourne Grove London W11 2RS |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Secretary Name | Susan Yvonne Glagow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 113 Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2008) |
Role | Office Manager |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Secretary Name | Mrs Philippa Kathleen Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | Flat 27 20 Palmers Road London E2 0SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Manhattan Loft Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Termination of appointment of John Hitchcox as a director (1 page) |
21 February 2013 | Termination of appointment of John Hitchcox as a director (1 page) |
11 November 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 September 2012 (1 page) |
11 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
11 November 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 September 2012 (1 page) |
11 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
11 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-11-11
|
11 November 2012 | Secretary's details changed for Mr Lloyd Kevin Hunt on 1 September 2012 (1 page) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
17 September 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
17 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
17 September 2009 | Secretary appointed mr lloyd kevin hunt (1 page) |
15 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
15 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 October 2008 | Secretary appointed mrs philippa blackmore (1 page) |
9 October 2008 | Secretary appointed mrs philippa blackmore (1 page) |
9 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary maria vrankovic (1 page) |
8 October 2008 | Appointment terminated secretary maria vrankovic (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Full accounts made up to 30 June 2002 (13 pages) |
19 December 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
25 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
11 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
10 September 2002 | Return made up to 08/09/02; full list of members
|
10 September 2002 | Return made up to 08/09/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
31 October 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
17 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
8 February 2000 | Particulars of mortgage/charge (9 pages) |
8 February 2000 | Particulars of mortgage/charge (9 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 08/09/99; full list of members (10 pages) |
15 September 1999 | Return made up to 08/09/99; full list of members (10 pages) |
20 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
1 April 1999 | Particulars of mortgage/charge (13 pages) |
1 April 1999 | Particulars of mortgage/charge (13 pages) |
13 October 1998 | Return made up to 08/09/98; full list of members (10 pages) |
13 October 1998 | Return made up to 08/09/98; full list of members (10 pages) |
24 June 1998 | Particulars of mortgage/charge (13 pages) |
24 June 1998 | Particulars of mortgage/charge (13 pages) |
17 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
17 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 12 queen anne street london W1M 0AU (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 12 queen anne street london W1M 0AU (1 page) |
15 September 1997 | New director appointed (3 pages) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | New director appointed (3 pages) |
8 September 1997 | Incorporation (16 pages) |
8 September 1997 | Incorporation (16 pages) |