Company NameMh Directors (2) Limited
Company StatusDissolved
Company Number02957293
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDuncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Evelyn Gardens
London
SW7 3BE
Director NameJonathan Peter Pearce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Whitwell
Hitchin
Hertfordshire
SG4 8AG
Director NameKatherine Mary De Souza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 07 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Blondin Avenue
Ealing
London
W5 4UP
Director NameMr Simon Charles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameHugh Robert Jotham Gardner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Ledgers Farm Ledgers Road
Chelsham
Surrey
CR6 9QA
Director NameMr David Nathan Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Meadway
London
NW11 7JX
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 1994(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Nicholas Alan Roche
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Director NameRichard Hinchliffe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2003)
RoleSolicitor
Correspondence Address1 Petherton Road
Highbury
London
N5 2QX
Director NameSimon Paul Richard Vivian
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2006)
RoleSolicitor
Correspondence Address132 Hurlingham Road
Fulham
London
SW6 3NF
Director NameMrs Rosemary Ann Jackson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSkinners Cottage
4 Rackham Street Rackham
Pulborough
West Sussex
RH20 2EX
Director NameJonathan David Bor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Lawn
Croftdown Road
London
NW5 1HF

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (4 pages)
14 May 2010Application to strike the company off the register (4 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Charles on 4 October 2009 (2 pages)
13 August 2009Accounts made up to 30 April 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 September 2008Accounts made up to 30 April 2008 (1 page)
21 August 2008Return made up to 10/08/08; full list of members (5 pages)
21 August 2008Return made up to 10/08/08; full list of members (5 pages)
16 April 2008Director appointed david nathan bennett (2 pages)
16 April 2008Director appointed david nathan bennett (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
22 August 2007Return made up to 10/08/07; no change of members (9 pages)
22 August 2007Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page)
22 August 2007Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page)
22 August 2007Return made up to 10/08/07; no change of members (9 pages)
19 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 June 2007Accounts made up to 30 April 2007 (1 page)
18 August 2006Return made up to 10/08/06; full list of members (9 pages)
18 August 2006Return made up to 10/08/06; full list of members (9 pages)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 August 2006Accounts made up to 30 April 2006 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 August 2005Return made up to 10/08/05; full list of members (10 pages)
23 August 2005Return made up to 10/08/05; full list of members (10 pages)
24 June 2005Accounts made up to 30 April 2005 (1 page)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
19 August 2004Return made up to 10/08/04; full list of members (9 pages)
19 August 2004Return made up to 10/08/04; full list of members (9 pages)
9 June 2004Accounts made up to 30 April 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
21 August 2003Return made up to 10/08/03; full list of members (9 pages)
21 August 2003Return made up to 10/08/03; full list of members (9 pages)
11 July 2003Accounts made up to 30 April 2003 (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 September 2002Accounts made up to 30 April 2002 (1 page)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
6 February 2002Accounts made up to 30 April 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
17 August 2001Return made up to 10/08/01; full list of members (7 pages)
17 August 2001Return made up to 10/08/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
10 January 2001Accounts made up to 30 April 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 August 2000Return made up to 10/08/00; full list of members (7 pages)
22 August 2000Return made up to 10/08/00; full list of members (7 pages)
15 September 1999Return made up to 10/08/99; no change of members (8 pages)
15 September 1999Return made up to 10/08/99; no change of members (8 pages)
13 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 September 1999Accounts made up to 30 April 1999 (2 pages)
9 February 1999Accounts made up to 30 April 1998 (2 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 1998Return made up to 10/08/98; full list of members (10 pages)
16 January 1998Accounts made up to 30 April 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
29 August 1997Return made up to 10/08/97; no change of members (8 pages)
29 August 1997Return made up to 10/08/97; no change of members (8 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 February 1997Accounts made up to 30 April 1996 (2 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
3 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1996Return made up to 10/08/96; no change of members (7 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
22 November 1995Accounts made up to 30 April 1995 (2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 August 1995Return made up to 10/08/95; full list of members (10 pages)
10 August 1994Incorporation (19 pages)
10 August 1994Incorporation (19 pages)