Company NameM & H Management Services Limited
Company StatusDissolved
Company Number01197291
CategoryPrivate Limited Company
Incorporation Date22 January 1975(49 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameLease Equipment Management Limited

Business Activity

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

Directors

Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration27 years, 9 months (closed 02 October 2018)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressFirst Floor
41 St James's Place
London
SW1A 1NS
Director NameCarina Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(23 years, 7 months after company formation)
Appointment Duration20 years (closed 02 October 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
41 St James's Place
London
SW1A 1NS
Director NamePatrick Deane Daniels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 January 1992)
RoleSolicitor
Correspondence AddressHerons Herons Cottages
Herons Lane Fyfield
Ongar
Essex
CM5 0RQ
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(18 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 May 2015)
RoleChatered Secretary
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(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR

Contact

Telephone020 74995989
Telephone regionLondon

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
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Carina Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£50,917
Cash£7,346
Current Liabilities£470

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2018Director's details changed for Ms Carina Louise Robinson on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr John Gwilym Hemingway on 18 January 2018 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Director's details changed for Ms Carina Louise Robinson on 18 January 2018 (2 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 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)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; 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)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 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)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; 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)
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)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; 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)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; 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 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(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)
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)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 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)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
7 April 1997Return made up to 31/12/96; full list of members (7 pages)
7 April 1997Return made up to 31/12/96; full list of members (7 pages)
11 February 1997Full accounts made up to 30 April 1996 (9 pages)
11 February 1997Full accounts made up to 30 April 1996 (9 pages)
10 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
5 March 1996Full accounts made up to 30 April 1995 (9 pages)
3 April 1995Return made up to 31/12/94; full list of members; amend (12 pages)
3 April 1995Return made up to 31/12/94; full list of members; amend (12 pages)
21 March 1995Return made up to 31/12/94; full list of members (10 pages)
21 March 1995Return made up to 31/12/94; full list of members (10 pages)