About

Registered Number: 04041833
Date of Incorporation: 27/07/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2017 (7 years and 10 months ago)
Registered Address: 110 Cannon Street, London, EC4N 6EU

 

Established in 2000, The Manor Hotel & Restaurant Ltd has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Mushtaq, Malik, Mushtaq, Shagufta, Lowley, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSHTAQ, Malik 05 July 2007 - 1
MUSHTAQ, Shagufta 05 July 2007 - 1
LOWLEY, Gary John 31 July 2004 05 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2017
2.35B - N/A 09 March 2017
2.24B - N/A 03 October 2016
2.24B - N/A 04 March 2016
2.31B - N/A 04 March 2016
2.24B - N/A 06 October 2015
F2.18 - N/A 27 May 2015
2.17B - N/A 06 May 2015
2.16B - N/A 09 April 2015
AD01 - Change of registered office address 18 March 2015
2.12B - N/A 16 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 01 December 2009
353a - Register of members in non-legible form 11 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 01 October 2008
363a - Annual Return 17 October 2007
225 - Change of Accounting Reference Date 03 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
CERTNM - Change of name certificate 20 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 September 2003
395 - Particulars of a mortgage or charge 02 June 2003
395 - Particulars of a mortgage or charge 02 June 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
AA - Annual Accounts 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363a - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
123 - Notice of increase in nominal capital 22 December 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
353a - Register of members in non-legible form 23 August 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2007 Outstanding

N/A

Legal charge 05 July 2007 Outstanding

N/A

Legal charge 28 May 2003 Fully Satisfied

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.