Company NameManhattan Connections Limited
Company StatusDissolved
Company Number03457538
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed26 April 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Secretary NameFitton Legal Company Ltd (Corporation)
StatusClosed
Appointed26 April 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2007)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameCorporate Body  East European Reconstruction Foundation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(8 months after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCorporation
Correspondence AddressA P 6-5879 El Dorado
Panama City 6a
Panama
Foreign
Secretary NameCorporate Body  International Management Advisory Corporation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(8 months after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCorporation
Correspondence AddressA P 6-5879 Eldorado
Panama City 6a
Panama
Foreign
Director NameGeorge John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Director NameMarion Leslie Selwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleEquestrienne
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Secretary NameGeorge John Joseph Patrick O'Connor
NationalityAmerican
StatusResigned
Appointed01 October 1998(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleAdviser
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2004)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2002)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT

Location

Registered AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2006Return made up to 29/10/05; full list of members (2 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 April 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
9 August 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
6 December 2004Return made up to 29/10/04; full list of members (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (1 page)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
16 December 2003Return made up to 29/10/03; full list of members (6 pages)
15 July 2003Director's particulars changed (1 page)
18 May 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 November 2002Return made up to 29/10/02; full list of members (6 pages)
24 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Director resigned (1 page)
13 March 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
3 January 2002Registered office changed on 03/01/02 from: 241 camden high street london NW1 7BU (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002New secretary appointed (2 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Return made up to 29/10/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 January 2000Return made up to 29/10/99; full list of members (6 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
5 August 1999Accounts for a dormant company made up to 30 October 1998 (1 page)
5 August 1999Return made up to 29/10/98; full list of members (7 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
8 July 1999Director resigned (1 page)
7 July 1999New secretary appointed;new director appointed (2 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Director resigned (1 page)
29 October 1997Incorporation (16 pages)