Company NameM.H. Network Consultants Limited
Company StatusDissolved
Company Number02937652
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Hoddinott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Regency Way
Bexleyheath
Kent
DA6 8BT
Secretary NameKaren Brennan
NationalityBritish
StatusClosed
Appointed17 June 1997(3 years after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address201 Kingsground
Eltham
London
SE9 5EU
Secretary NameLouise Arianne Nunn
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 5c
Highfield Road
Dartford
Kent
DA1 2JH
Secretary NameFidelma Maye
NationalityBritish
StatusResigned
Appointed16 February 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1997)
RoleCompany Director
Correspondence Address3 Drayton Grove
West Ealing
London
W13 0LA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address29 Regency Way
Bexleyheath
Kent
DA6 8BT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£729
Cash£9,023
Current Liabilities£9,842

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
25 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
9 August 2000Return made up to 10/06/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: flat 6 cloisters court 174 erith road bexley heath kent DA7 6LE (1 page)
22 June 2000Director's particulars changed (1 page)
30 March 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 August 1999Return made up to 10/06/99; no change of members (4 pages)
22 December 1998Full accounts made up to 30 June 1998 (10 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 June 1997 (10 pages)
6 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1997New secretary appointed (2 pages)
11 December 1996Full accounts made up to 30 June 1996 (10 pages)
6 July 1996Return made up to 10/06/96; no change of members (4 pages)
7 December 1995Full accounts made up to 30 June 1995 (10 pages)
9 August 1995Return made up to 10/06/95; full list of members (6 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)