Company NameMW United Limited
Company StatusDissolved
Company Number01656738
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameMW United (Crystal Nur) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameWilfried Dautlich
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration22 years, 1 month (closed 30 July 2013)
RoleLighting Consultant
Country of ResidenceEngland
Correspondence AddressTraquair
Farmhill Crescent
Stroud
Gloucestershire
GL5 4BZ
Wales
Secretary NameMr Tom Nicholas Dautlich
NationalityBritish
StatusClosed
Appointed08 June 1991(8 years, 10 months after company formation)
Appointment Duration22 years, 1 month (closed 30 July 2013)
RoleCompany Director
Correspondence AddressTraquair
Farmhill Crescent
Stroud
Gloucestershire
GL5 4BZ
Wales

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2.5k at £1Dr Jenny Dautlich
50.00%
Ordinary
2.5k at £1Wilfried Dautlich
50.00%
Ordinary

Financials

Year2014
Net Worth-£216
Cash£1,214
Current Liabilities£1,430

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 5,000
(4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 5,000
(4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 5,000
(4 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Director's details changed for Wilfried Dautlich on 8 June 2010 (2 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Wilfried Dautlich on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Wilfried Dautlich on 8 June 2010 (2 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Return made up to 08/06/08; full list of members (3 pages)
14 October 2008Return made up to 08/06/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 08/06/05; full list of members (2 pages)
14 June 2005Return made up to 08/06/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 July 2003Return made up to 08/06/03; full list of members (6 pages)
28 July 2003Return made up to 08/06/03; full list of members (6 pages)
8 October 2002Registered office changed on 08/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
8 October 2002Registered office changed on 08/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
6 June 2002Return made up to 08/06/02; full list of members (6 pages)
6 June 2002Return made up to 08/06/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
7 June 2000Return made up to 08/06/00; full list of members (6 pages)
7 June 2000Return made up to 08/06/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 December 1999Secretary's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
17 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 08/06/98; no change of members (4 pages)
2 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Return made up to 08/06/97; no change of members (4 pages)
18 June 1997Return made up to 08/06/97; no change of members (4 pages)
12 June 1996Return made up to 08/06/96; full list of members (6 pages)
12 June 1996Return made up to 08/06/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 March 1996Registered office changed on 11/03/96 from: 9 shaftesbury avenue kenton harrow middlesex HA3 oqt (1 page)
11 March 1996Registered office changed on 11/03/96 from: 9 shaftesbury avenue kenton harrow middlesex HA3 oqt (1 page)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)