About

Registered Number: 02451763
Date of Incorporation: 12/12/1989 (34 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Founded in 1989, Manhattan Systems Ltd has its registered office in London, it has a status of "Liquidation". Afsharnejad, Zohreh is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AFSHARNEJAD, Zohreh N/A - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2018
LIQ02 - N/A 10 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
AD01 - Change of registered office address 26 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 18 December 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 17 September 2002
395 - Particulars of a mortgage or charge 04 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 14 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 21 December 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1997
RESOLUTIONS - N/A 12 February 1997
287 - Change in situation or address of Registered Office 12 February 1997
123 - Notice of increase in nominal capital 12 February 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 13 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 10 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 18 August 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 November 1992
CERTNM - Change of name certificate 13 April 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 10 February 1992
363a - Annual Return 14 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
287 - Change in situation or address of Registered Office 30 January 1990
288 - N/A 30 January 1990
RESOLUTIONS - N/A 29 January 1990
NEWINC - New incorporation documents 12 December 1989

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 June 2012 Fully Satisfied

N/A

Legal charge 29 February 2008 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Legal mortgage 04 December 1995 Fully Satisfied

N/A

Mortgage debenture 06 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.