MANHATTAN LYNCH LIMITED
Overview
| Company Name | MANHATTAN LYNCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04878816 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANHATTAN LYNCH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANHATTAN LYNCH LIMITED located?
| Registered Office Address | 99 Gresham Street EC2V 7NG London Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANHATTAN LYNCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERY 123 LIMITED | Aug 27, 2003 | Aug 27, 2003 |
What are the latest accounts for MANHATTAN LYNCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MANHATTAN LYNCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 11 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 5 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MANHATTAN LYNCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | 99 Gresham Street EC2V 7NG London Fifth Floor United Kingdom |
| 132600000001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 87558180001 | |||||||||
| SMITH, Stephen Paul | Secretary | 54 Frederick Road Boldmere Sutton Coldfield B33 8AD Birmingham | British | 94471950001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| FOGARTY, Robert Joseph | Director | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0