Company NameMV Trading & Consulting Limited
Company StatusDissolved
Company Number03458894
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameStartany Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndre Claude Cotting
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed03 June 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 10 October 2006)
RoleManaging Director
Correspondence AddressRoute De L'Otierdo 37
Ch-1754 Avry-Sur-Matran
Switzerland
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 1997(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2006)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameJean Claude Menn
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1999)
RoleEngineer
Country of ResidenceFrance
Correspondence Address126 Boulevard St Denis
Courbeudie
Paris 92400
Foreign
Director NamePhilippe Vatus
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1999)
RoleEngineer
Correspondence Address25 Rue Charles Bemont
Croissy Sur Seine
78280
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,000
Cash£11,661
Current Liabilities£33,447

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 December 2004Return made up to 31/10/04; full list of members (5 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 November 2003Return made up to 31/10/03; full list of members (5 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 November 2002Return made up to 31/10/02; full list of members (5 pages)
6 November 2002Director's particulars changed (1 page)
26 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (5 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
23 January 2001Full accounts made up to 30 September 1999 (7 pages)
20 November 2000Return made up to 31/10/00; full list of members (5 pages)
26 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
21 January 2000Return made up to 31/10/99; full list of members (6 pages)
18 June 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
16 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 January 1998Ad 12/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 December 1997Memorandum and Articles of Association (12 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 November 1997Company name changed startany LIMITED\certificate issued on 20/11/97 (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 1997Incorporation (9 pages)