Company NameM & H Investments Limited
Company StatusDissolved
Company Number00822892
CategoryPrivate Limited Company
Incorporation Date13 October 1964(59 years, 7 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameGuelph Investments Limited

Business Activity

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

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(31 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 First Floor
41 St James's Place
London
SW1A 1NS
Director NameMr James Nicholas Stones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cay
La Cache Du Bourg
St Clement
JE2 6FX
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 March 1992(27 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY

Location

Registered AddressFirst Floor, 41 St. James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at £1Parasol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,600
Cash£307
Current Liabilities£366,549

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 June 1982Delivered on: 18 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H & 253 portswood rd, southampton, hampshire.
Outstanding

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Application to strike the company off the register (1 page)
12 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
18 October 2021Statement of capital on 18 October 2021
  • GBP 1,000
(5 pages)
8 October 2021Solvency Statement dated 23/09/21 (1 page)
8 October 2021Statement by Directors (1 page)
8 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
27 April 2021Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021 (2 pages)
26 April 2021Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to First Floor, 41 st. James's Place London SW1A 1NS on 26 April 2021 (1 page)
23 April 2021Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021 (2 pages)
23 April 2021Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages)
23 April 2021Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages)
23 April 2021Director's details changed for Ms Carina Louise Robinson on 31 March 2021 (2 pages)
9 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
14 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 October 2019Change of details for Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 May 2017Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NF to 41 First Floor 41 st James's Place London SW1A 1NS on 18 May 2017 (1 page)
18 May 2017Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NF to 41 First Floor 41 st James's Place London SW1A 1NS on 18 May 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000
(4 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(5 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(5 pages)
30 April 2015Termination of appointment of Pran Krishna Mondal as a secretary on 29 April 2015 (1 page)
30 April 2015Termination of appointment of Pran Krishna Mondal as a secretary on 29 April 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(5 pages)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 500,000
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 500,000
(4 pages)
4 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 March 2000New director appointed (1 page)
29 March 2000New director appointed (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
20 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
20 April 1998Return made up to 31/03/98; full list of members (9 pages)
20 April 1998Return made up to 31/03/98; full list of members (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 May 1997Return made up to 31/03/97; full list of members (8 pages)
27 May 1997Return made up to 31/03/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (3 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 July 1995Return made up to 31/03/95; full list of members (10 pages)
4 July 1995Return made up to 31/03/95; full list of members (10 pages)