About

Registered Number: 06345844
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 11 Monoux Road, Wootton, Bedford, MK43 9JR

 

Established in 2007, The Manhattan Closet Company Ltd are based in Bedford, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDITTI, Jenny Horne 17 August 2007 - 1
ROPER, Kristina Gay 17 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.