-
MANHATTAN ST. JAMES'S LIMITED - C/O Bdo Llp 55, Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 06060195
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bdo Llp 55
- Baker Street
- London
- W1U 7EU C/O Bdo Llp 55, Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-22
- Age Of Company 2007-01-22 17 years
- SIC/NACE
- 68100
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GABRINI LONDON LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2017-02-05
- Last Date:
-
MANHATTAN ST. JAMES'S LIMITED Company Description
- MANHATTAN ST. JAMES'S LIMITED is a ltd registered in United Kingdom with the Company reg no 06060195. Its current trading status is "live". It was registered 2007-01-22. It was previously called GABRINI LONDON LIMITED. It has declared SIC or NACE codes as "68100". The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-01-22.It can be contacted at C/o Bdo Llp 55 .
Get MANHATTAN ST. JAMES'S LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Manhattan St. James's Limited - C/O Bdo Llp 55, Baker Street, London, W1U 7EU, United Kingdom
- 2007-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MANHATTAN ST. JAMES'S LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-20) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-16) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-10) - 4.68
-
liquidation-court-order-miscellaneous (2017-03-02) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2017-03-02) - 4.40
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-03) - 4.68
-
termination-secretary-company-with-name-termination-date (2016-03-30) - TM02
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
liquidation-miscellaneous (2015-03-02) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2015-02-18) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-02-17) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-02-04) - 2.34B
keyboard_arrow_right 2014
-
liquidation-in-administration-appointment-of-administrator (2014-02-13) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-02-14) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-03-26) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2014-04-23) - 2.23B
-
liquidation-in-administration-proposals (2014-04-02) - 2.17B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-09-09) - 2.24B
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-05) - AA
-
legacy (2011-11-30) - MG02
-
legacy (2011-10-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-06-29) - AP03
-
termination-secretary-company-with-name (2010-06-29) - TM02
-
gazette-filings-brought-up-to-date (2010-02-13) - DISS40
-
accounts-with-accounts-type-full (2010-02-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
gazette-notice-compulsary (2010-02-02) - GAZ1
-
accounts-with-accounts-type-full (2010-12-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-27) - AA
-
legacy (2008-02-14) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-26) - 225
-
legacy (2007-02-26) - 287
-
legacy (2007-02-26) - 288a
-
legacy (2007-01-23) - 287
-
legacy (2007-02-26) - 288b
-
legacy (2007-03-12) - 88(2)R
-
certificate-change-of-name-company (2007-03-29) - CERTNM
-
legacy (2007-04-14) - 288b
-
legacy (2007-04-14) - 288a
-
legacy (2007-04-17) - 395
-
legacy (2007-04-25) - 395
-
legacy (2007-10-17) - 88(2)R
-
legacy (2007-12-13) - 288b
-
legacy (2007-12-14) - 288a
-
memorandum-articles (2007-04-13) - MEM/ARTS
-
incorporation-company (2007-01-22) - NEWINC