MANRO HAYDAN TRADING

Register to unlock more data on OkredoRegister

MANRO HAYDAN TRADING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821075

Incorporation date

24/05/1993

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon11/04/2016
Final Gazette dissolved following liquidation
dot icon11/01/2016
Return of final meeting in a members' voluntary winding up
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-12-11
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-05-09
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-05-09
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-05-09
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon26/05/2011
Registered office address changed from 1 Manchester Square London W1U 3AB on 2011-05-27
dot icon26/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Declaration of solvency
dot icon24/05/2011
Termination of appointment of Alan Mccormack as a secretary
dot icon24/05/2011
Termination of appointment of Manny Weiss as a director
dot icon24/05/2011
Termination of appointment of Duncan Hancock as a director
dot icon25/04/2011
Termination of appointment of James Houghton as a director
dot icon07/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Alan Paul Mccormack on 2010-04-13
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Register inspection address has been changed
dot icon04/09/2009
Appointment terminated director anthony winter
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / manny weiss / 19/05/2009
dot icon13/05/2009
Registered office changed on 14/05/2009 from 1 knightsbridge london SW1X 7LX
dot icon12/05/2009
Director's change of particulars / manny weiss / 13/05/2009
dot icon01/04/2009
Director appointed duncan walter hancock
dot icon20/03/2009
Appointment terminated director christopher smith
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 04/04/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/05/2007
Return made up to 04/04/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 25/05/05; full list of members
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Return made up to 25/05/04; full list of members
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 25/05/03; full list of members
dot icon16/06/2003
Location of register of members address changed
dot icon20/03/2003
Particulars of mortgage/charge
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/06/2002
Return made up to 02/05/02; full list of members
dot icon09/12/2001
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
New director appointed
dot icon25/06/2001
Return made up to 25/05/01; full list of members
dot icon25/06/2001
Secretary's particulars changed
dot icon30/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon05/09/2000
Return made up to 25/05/00; full list of members
dot icon05/09/2000
Location of register of members (non legible)
dot icon05/09/2000
Location of register of members
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned;director resigned
dot icon15/05/2000
Particulars of mortgage/charge
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 25/05/99; no change of members
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon06/01/1999
Secretary resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Return made up to 25/05/98; full list of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 25/05/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 25/05/96; no change of members
dot icon18/06/1995
Return made up to 25/05/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Full accounts made up to 1993-12-31
dot icon11/01/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Particulars of mortgage/charge
dot icon02/07/1994
Return made up to 25/05/94; full list of members
dot icon24/02/1994
£ nc 1000/2 31/01/94
dot icon24/02/1994
Us$ nc 0/10000 31/01/94
dot icon29/11/1993
Registered office changed on 30/11/93 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon20/10/1993
New director appointed
dot icon22/09/1993
Director resigned;new director appointed
dot icon22/09/1993
Director resigned;new director appointed
dot icon22/09/1993
Registered office changed on 23/09/93 from: 1 knightsbridge london SW1X 7LX
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Memorandum and Articles of Association
dot icon30/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/08/1993
Registered office changed on 31/08/93 from: 33 crwys road cardiff CF2 4YF.
dot icon26/08/1993
Certificate of change of name
dot icon20/08/1993
Certificate of re-registration from Limited to Unlimited
dot icon18/08/1993
Re-registration of Memorandum and Articles
dot icon18/08/1993
Members' assent for rereg from LTD to UNLTD
dot icon18/08/1993
Application for reregistration from LTD to UNLTD
dot icon17/08/1993
£ nc 100/1000 16/08/93
dot icon17/08/1993
Resolutions
dot icon15/08/1993
Declaration of assent for reregistration to UNLTD
dot icon13/07/1993
Certificate of change of name
dot icon07/07/1993
Certificate of change of name
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, James
Director
23/07/2001 - 17/04/2011
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/05/1993 - 18/08/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/05/1993 - 18/08/1993
16826
Mccormack, Alan Paul
Secretary
08/08/2000 - 10/05/2011
4
Smith, Christopher John
Director
18/08/1993 - 15/03/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANRO HAYDAN TRADING

MANRO HAYDAN TRADING is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANRO HAYDAN TRADING?

toggle

MANRO HAYDAN TRADING is currently Dissolved. It was registered on 24/05/1993 and dissolved on 11/04/2016.

Where is MANRO HAYDAN TRADING located?

toggle

MANRO HAYDAN TRADING is registered at 55 Baker Street, London W1U 7EU.

What does MANRO HAYDAN TRADING do?

toggle

MANRO HAYDAN TRADING operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MANRO HAYDAN TRADING?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved following liquidation.