Company NameM.C.H. Investments Limited
Company StatusDissolved
Company Number00797415
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address25 Knightsbridge
London
SW1X 9RZ
Director NameTheresa Mary Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(29 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2002)
RoleTrainee Barrister
Correspondence Address25 Knightsbridge
London
SW1X 7RZ
Secretary NameTheresa Mary Green
NationalityBritish
StatusClosed
Appointed06 September 1993(29 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2002)
RoleTrainee Barrister
Correspondence Address25 Knightsbridge
London
SW1X 7RZ
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJune Frances De Moller
NationalityBritish
StatusResigned
Appointed17 January 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU

Location

Registered AddressC/O Targent Group
25 Knightsbridge
London
SW1X 7RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£415,202
Cash£755
Current Liabilities£8,548

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
5 February 2002Return made up to 17/01/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Return made up to 17/01/99; no change of members (4 pages)
20 February 1998Return made up to 17/01/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1996Registered office changed on 08/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
9 August 1996Full accounts made up to 31 March 1996 (10 pages)
15 January 1996Return made up to 17/01/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)