Company number 02754716
Status Liquidation
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 245 CALEDONIAN ROAD, LONDON, N1 1ED
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; Return made up to 09/10/05; full list of members; Return made up to 09/10/04; full list of members. The most likely internet sites of MANHATTAN COFFEE COMPANY LIMITED are www.manhattancoffeecompany.co.uk, and www.manhattan-coffee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manhattan Coffee Company Limited is a Private Limited Company.
The company registration number is 02754716. Manhattan Coffee Company Limited has been working since 09 October 1992.
The present status of the company is Liquidation. The registered address of Manhattan Coffee Company Limited is 245 Caledonian Road London N1 1ed. . CLITHEROE, Martin is a Secretary of the company. SAFA, Ali Ozmen is a Director of the company. Secretary SAFA, Ismael has been resigned. Secretary SAFA, Vedia has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SAFA, Ali Ozmen has been resigned. Director SAFA, Ismael has been resigned. The company operates in "Restaurants".
Current Directors
Resigned Directors
Secretary
SAFA, Ismael
Resigned: 31 March 1995
Appointed Date: 14 October 1992
Secretary
SAFA, Vedia
Resigned: 07 September 2004
Appointed Date: 31 March 1995
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 14 October 1992
Appointed Date: 09 October 1992
Nominee Director
NOTEHURST LIMITED
Resigned: 14 October 1992
Appointed Date: 09 October 1992
Director
SAFA, Ali Ozmen
Resigned: 31 March 1995
Appointed Date: 14 October 1992
78 years old
Director
SAFA, Ismael
Resigned: 01 August 1996
Appointed Date: 31 March 1995
106 years old
MANHATTAN COFFEE COMPANY LIMITED Events
24 September 1999
Rent deposit deed
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £4125 (four…
25 June 1999
Rent deposit deed
Delivered: 2 July 1999
Status: Satisfied
on 21 May 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Rent deposit £2,750.
14 October 1998
Rent deposit deed
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Sears Properties Netherlands Bv
Description: £14,687.50.
3 July 1997
Rent deposit deed
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Magnet House Properties Limited
Description: The money held in a joint account.
4 November 1996
Fixed and floating charge
Delivered: 19 November 1996
Status: Satisfied
on 11 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…