Company NameMawpart Securities Limited
Company StatusDissolved
Company Number02182740
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameHackremco (No.353) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Michael Levi Weinstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fairholme Gardens
London
N3 3EB
Director NameLinda Weinstein
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2017(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairholme Gardens
London
N3 3EB
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS
Secretary NameMs Lea Anne Frances Newman
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Levi Weinstein
50.00%
Ordinary
1 at £1Mr Philip David Weinstein
50.00%
Ordinary

Financials

Year2014
Net Worth£1,056
Cash£6,977
Current Liabilities£133

Accounts

Latest Accounts23 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
20 December 2019Total exemption full accounts made up to 23 March 2019 (6 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 23 March 2018 (4 pages)
7 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
7 December 2017Cessation of Philip David Weinstein as a person with significant control on 21 November 2017 (1 page)
7 December 2017Appointment of Linda Weinstein as a director on 21 November 2017 (2 pages)
7 December 2017Cessation of Philip David Weinstein as a person with significant control on 21 November 2017 (1 page)
7 December 2017Appointment of Linda Weinstein as a director on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of Philip David Weinstein as a director on 21 November 2017 (1 page)
7 December 2017Termination of appointment of Lea Anne Frances Newman as a secretary on 21 November 2017 (1 page)
7 December 2017Notification of Linda Weinstein as a person with significant control on 21 November 2017 (2 pages)
7 December 2017Notification of Linda Weinstein as a person with significant control on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of Philip David Weinstein as a director on 21 November 2017 (1 page)
7 December 2017Termination of appointment of Lea Anne Frances Newman as a secretary on 21 November 2017 (1 page)
29 November 2017Total exemption full accounts made up to 23 March 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 23 March 2017 (4 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 23 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 23 March 2015 (4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 23 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 23 March 2014 (4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 23 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 23 March 2013 (4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
4 January 2013Total exemption small company accounts made up to 23 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 23 March 2012 (4 pages)
10 August 2012Director's details changed for Mr Michael Levi Weinstein on 30 July 2012 (2 pages)
10 August 2012Director's details changed for Mr Michael Levi Weinstein on 30 July 2012 (2 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 23 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 23 March 2011 (4 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 23 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 23 March 2010 (4 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 23 March 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 23 March 2009 (4 pages)
13 August 2009Secretary's change of particulars / lea newman / 30/07/2009 (1 page)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Secretary's change of particulars / lea newman / 30/07/2009 (1 page)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Accounts for a small company made up to 23 March 2008 (5 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Accounts for a small company made up to 23 March 2008 (5 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Return made up to 30/07/07; full list of members (2 pages)
17 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (5 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (5 pages)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (5 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (5 pages)
13 September 2005Return made up to 30/07/05; full list of members (2 pages)
13 September 2005Return made up to 30/07/05; full list of members (2 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (5 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (5 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (5 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (5 pages)
15 August 2002Return made up to 30/07/02; full list of members (7 pages)
15 August 2002Return made up to 30/07/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (4 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (4 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (4 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (4 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (4 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (4 pages)
1 September 1999Return made up to 30/07/99; full list of members (7 pages)
1 September 1999Return made up to 30/07/99; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (4 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
6 November 1997Accounts for a small company made up to 23 March 1997 (4 pages)
6 November 1997Accounts for a small company made up to 23 March 1997 (4 pages)
27 August 1997Return made up to 30/07/97; no change of members (5 pages)
27 August 1997Return made up to 30/07/97; no change of members (5 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (4 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (4 pages)
5 September 1996Return made up to 30/07/96; full list of members (8 pages)
5 September 1996Return made up to 30/07/96; full list of members (8 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (5 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (5 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 October 1987Incorporation (15 pages)
23 October 1987Incorporation (15 pages)