Active - Proposal to Strike off
Company Information for MANHATTAN LIGHTS LIMITED
3 PHOENIX PARK, APSLEY WAY, LONDON, NW2 7LN,
|
Company Registration Number
03063985
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MANHATTAN LIGHTS LIMITED | ||
Legal Registered Office | ||
3 PHOENIX PARK APSLEY WAY LONDON NW2 7LN Other companies in NW2 | ||
Previous Names | ||
|
Company Number | 03063985 | |
---|---|---|
Company ID Number | 03063985 | |
Date formed | 1995-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-04 21:09:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANHATTAN LIGHTS INC. | 2386 MORRIS AVE Kings UNION NJ 07083 | Active | Company formed on the 1992-01-29 | |
MANHATTAN LIGHTS INVESTMENT CORPORATION | 1021 IVES DAIRY ROAD, #113 MIAMI FL 33179 | Inactive | Company formed on the 2009-11-12 | |
MANHATTAN LIGHTS LLC | North Carolina | Unknown | ||
MANHATTAN LIGHTS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL POWER CARVER |
||
ABBAS ARBAB-ZADEH |
||
MICHAEL POWER CARVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN CUNNINGHAM |
Director | ||
YASMIN KEREN CUNNINGHAM |
Company Secretary | ||
ANTONINA ELIZABETH D'SLOIA |
Company Secretary | ||
AMANDA KAREN FARRINGTON |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROSAT DISTRIBUTION (MIDLANDS) LIMITED | Company Secretary | 2006-04-04 | CURRENT | 1991-07-04 | Active | |
EUROSAT DISTRIBUTION LIMITED | Company Secretary | 1999-06-07 | CURRENT | 1988-04-25 | Active | |
19-21 LG (FREEHOLD) LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
19/21 LG LIMITED | Director | 2012-06-14 | CURRENT | 2004-11-16 | Active | |
NEEM HOLDINGS LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Active | |
EUROSAT DISTRIBUTION LIMITED | Director | 1991-07-26 | CURRENT | 1988-04-25 | Active | |
NATIONAL BROADBAND LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
MANHATTAN TV LIMITED | Director | 2012-04-09 | CURRENT | 2010-08-18 | Active | |
BEYONDSL LIMITED | Director | 2010-04-16 | CURRENT | 2000-12-11 | Liquidation | |
EUROSAT DISTRIBUTION LIMITED | Director | 2004-01-23 | CURRENT | 1988-04-25 | Active | |
NEEM HOLDINGS LIMITED | Director | 2004-01-23 | CURRENT | 2000-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030639850004 | |
RES15 | CHANGE OF NAME 27/09/2013 | |
CERTNM | Company name changed eurosat southern LIMITED\certificate issued on 30/09/13 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Eurosat Distribution Limited 3 Phoenix Park Apsley Way London NW2 7LN England | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM 8 Hurlands Close Farnham Surrey GU9 9JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Eurosat Distribution Limited 5 Oxgate Centre London Greater London NW2 7JA England | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL POWER CARVER | |
AP01 | DIRECTOR APPOINTED MR ABBAS ARBAB-ZADEH | |
AR01 | 02/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 02/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CUNNINGHAM / 02/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 21 SILVER STREET OTTERY ST MARY DEVON EX11 1DB | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
122 | CONVE 07/04/06 | |
123 | NC INC ALREADY ADJUSTED 07/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/04/06--------- £ SI 250000@1=250000 £ IC 100/250100 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released and no longer forms part of the charge | LOMBARD NATWEST DISCOUNTING LIMITED | |
MORTGAGE DEBENTURE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
FIXED EQUITABLE CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | GRIFFIN FACTORS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANHATTAN LIGHTS LIMITED
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as MANHATTAN LIGHTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |