Company NameManhattan Deli Limited
Company StatusDissolved
Company Number04998842
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 3 months ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)
Previous NameManhattan Sub Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKiran Ahmad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleRetail
Correspondence Address158 Eastern Avenue
Redbridge, Ilford
Ilford
Essex
IG4 5AD
Secretary NameAsam Salim
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address158 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address5 Dene Crescent
Gosforth
Newcastle Upon Tyne
NE3 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 158 eastern avenue redbridge ilford IG4 5AD (1 page)
17 January 2006Return made up to 18/12/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 February 2005Return made up to 18/12/04; full list of members (6 pages)
9 February 2005Company name changed manhattan sub company LIMITED\certificate issued on 09/02/05 (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (1 page)