Company NameMPO Trading Limited
Company StatusDissolved
Company Number03068466
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)
Previous NameMPO (UK) Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameLoic Michel Marie De Poix
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed26 July 1995(1 month, 1 week after company formation)
Appointment Duration12 years (closed 14 August 2007)
RoleCompany Director
Correspondence AddressMpo
Domaine De Lorgerie
Averton
53 700
France
Director NameSerge Guy Marie De Poix
Date of BirthJune 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed26 July 1995(1 month, 1 week after company formation)
Appointment Duration12 years (closed 14 August 2007)
RoleCompany Director
Correspondence AddressMpo
Domaine De Lorgerie
Averton
53 700
France
Secretary NameLouis Michel Rene De Bellegarde
NationalityFrench
StatusClosed
Appointed26 July 1995(1 month, 1 week after company formation)
Appointment Duration12 years (closed 14 August 2007)
RoleCompany Director
Correspondence AddressMpo
Domaine De Lorgerie
Averton
53 700
France
Director NameGareth William Whomsley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2007)
RoleChemical Engineer
Correspondence Address65 Rue Himmerich
Strasbourg
67000 Alsace
Foreign
Director NameJames Patrick Rodier
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 September 1995)
RoleSolicitor
Correspondence Address18 Calvert Road
Dorking
Surrey
RH4 1LS
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed13 July 1995(4 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 26 July 1995)
RoleSecretary
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 3-4 Nucleus
Central Way
Park Royal
London
NW10 7XT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
9 October 2006Return made up to 25/05/06; full list of members (7 pages)
29 June 2005Return made up to 25/05/05; full list of members (7 pages)
28 June 2005Full accounts made up to 31 August 2004 (11 pages)
8 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
12 August 2004Return made up to 25/05/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 August 2003 (12 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Amended full accounts made up to 31 August 2002 (15 pages)
21 November 2003Location of register of members (1 page)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
19 August 2003Full accounts made up to 31 August 2002 (15 pages)
23 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 February 2003Company name changed mpo (uk) LIMITED\certificate issued on 11/02/03 (2 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 August 2001 (12 pages)
13 May 2002Full accounts made up to 31 August 2000 (13 pages)
25 July 2001Return made up to 25/05/01; full list of members (6 pages)
28 July 2000Return made up to 15/06/00; full list of members (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 August 1999 (13 pages)
10 December 1999Registered office changed on 10/12/99 from: unit 33 acton park estate the vale acton london W3 7QE (1 page)
16 August 1999Full accounts made up to 31 August 1998 (14 pages)
22 December 1998Full accounts made up to 31 August 1997 (15 pages)
27 July 1998Return made up to 15/06/98; no change of members (6 pages)
25 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
(4 pages)
10 November 1996Return made up to 15/06/96; full list of members (6 pages)
25 October 1995Director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 1 st pauls churchyard london EC4M 8SH (1 page)
5 October 1995Memorandum and Articles of Association (26 pages)
6 September 1995Accounting reference date notified as 31/08 (1 page)
6 September 1995Secretary resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New secretary appointed (2 pages)
24 July 1995Company name changed fueladvice LIMITED\certificate issued on 25/07/95 (4 pages)
15 June 1995Incorporation (9 pages)