About

Registered Number: 05381966
Date of Incorporation: 03/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

The Manhattan Construction Ltd was founded on 03 March 2005 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Matharu, Gurdev, Matharu, Kamal, Hunjan, Sukhjeet are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHARU, Kamal 03 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MATHARU, Gurdev 15 June 2006 - 1
HUNJAN, Sukhjeet 03 March 2005 15 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
LIQ14 - N/A 25 April 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2018
4.68 - Liquidator's statement of receipts and payments 11 September 2017
4.68 - Liquidator's statement of receipts and payments 13 March 2017
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2012
LIQ MISC OC - N/A 30 March 2012
AD01 - Change of registered office address 29 March 2012
4.68 - Liquidator's statement of receipts and payments 25 February 2011
4.68 - Liquidator's statement of receipts and payments 26 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
287 - Change in situation or address of Registered Office 27 February 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 24 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2009
4.20 - N/A 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
363s - Annual Return 08 October 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.