About

Registered Number: 05559456
Date of Incorporation: 09/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: Blenheim Road,, Lancing Business Park, Lancing, BN15 8UH

 

Manhattan City Developments Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". This company has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASSBERG, Johan Anders 03 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
LORD, Andrew James 15 December 2015 - 1
CAUNHYE, Max 27 January 2014 24 October 2014 1
COOK, Kevin 24 October 2014 15 December 2015 1
DENNIS & ROBINSON LIMITED 09 September 2005 24 November 2006 1
HEGDAL, Magnus Arne 03 January 2013 27 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 23 February 2017
AAMD - Amended Accounts 12 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 22 January 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 10 September 2015
AP03 - Appointment of secretary 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 26 September 2014
AP03 - Appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 January 2013
AP01 - Appointment of director 24 January 2013
AP03 - Appointment of secretary 24 January 2013
AP01 - Appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 June 2009
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 08 August 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 2008
363s - Annual Return 17 January 2008
363s - Annual Return 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363s - Annual Return 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.