MANHATTAN EQUITY LIMITED
Status | DISSOLVED |
Company No. | 06305012 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
MANHATTAN EQUITY LIMITED is an dissolved private limited company with number 06305012. It was incorporated 16 years, 10 months, 26 days ago, on 06 July 2007 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is Manhattan House Manhattan House, Mayfair, W1K 6RG, London.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manhattan Corporate Holdings & Investments Ltd
Termination date: 2019-03-12
Documents
Termination secretary company with name termination date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-12
Officer name: Manhattan Corporate Holdings & Investments Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Sep 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 10 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Manhattan Corporate Holdings & Investments Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Termination secretary company with name termination date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manjit Kaur
Termination date: 2016-02-01
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Manjit Kaur
Documents
Appoint corporate secretary company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Manhattan Corporate Holdings & Investments Ltd
Appointment date: 2016-02-01
Documents
Appoint corporate director company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Manhattan Corporate Holdings & Investments Ltd
Appointment date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Appoint person secretary company with name date
Date: 31 May 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Manjit Kaur
Appointment date: 2015-05-31
Documents
Appoint person director company with name date
Date: 31 May 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-31
Officer name: Mrs Manjit Kaur
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annu Dhillon
Termination date: 2015-04-01
Documents
Change person secretary company with change date
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Annu Dhillon
Change date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-12
New address: Manhattan House 4 Green Street Mayfair London W1K 6RG
Old address: Manhattan House 4 Green Street London W1K 6RG
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-23
Officer name: Superna Sethi
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type small
Date: 23 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Annu Dhillon
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aman Samra
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 27 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manhattan montague LIMITED\certificate issued on 29/08/09
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/12/07
Documents
Legacy
Date: 17 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
REGENCY HOUSE WESTMINSTER PLACE,YORK,YO26 6RW
Number: | 08445797 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST ANGLIAN TAMIL ASSOCIATION (EATA) LTD
58 COLINDEEP LANE,NORWICH,NR7 8EQ
Number: | 10886227 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGAL HOUSE 70,TWICKENHAM,TW1 3QS
Number: | 04151404 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MARKET ROW,SAFFRON WALDEN,CB10 1HB
Number: | 09226178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR KNOLL DEVELOPMENTS LIMITED
MOOR KNOLL LANE,WAKEFIELD,WF3 2DX
Number: | 02375660 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HERVEY CLOSE,LONDON,N3 2HG
Number: | 10750356 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |