River House Riverside Way
Cowley Uxbridge
Middlesex
UB8 2YF
Director Name | Stephen Neil Palmer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mjf Group Ltd River House Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
Secretary Name | Christopher Michael Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Mjf Group Ltd River House Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mjf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0808 1280001 |
Telephone region | Freephone |
Registered Address | C/O Mjf Group Ltd River House Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2 at £1 | Mjf Interdec LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
26 September 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
12 March 2010 | Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Stephen Neil Palmer on 13 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page) |
12 March 2010 | Director's details changed for Stephen Neil Palmer on 13 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages) |
8 July 2009 | Accounts made up to 28 February 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
8 September 2008 | Accounts made up to 29 February 2008 (5 pages) |
7 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
9 August 2007 | Accounts made up to 28 February 2007 (5 pages) |
9 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
6 December 2006 | Accounts made up to 28 February 2006 (5 pages) |
3 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
4 January 2006 | Accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
21 December 2004 | Accounts made up to 28 February 2004 (5 pages) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
27 November 2003 | Accounts made up to 28 February 2003 (5 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
2 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 28 February 2002 (7 pages) |
28 January 2003 | Full accounts made up to 28 February 2002 (7 pages) |
21 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 28 February 2001 (7 pages) |
1 November 2001 | Full accounts made up to 28 February 2001 (7 pages) |
3 May 2001 | Return made up to 24/02/01; full list of members
|
3 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 29 February 2000 (6 pages) |
1 March 2001 | Full accounts made up to 29 February 2000 (6 pages) |
18 May 2000 | Return made up to 24/02/00; full list of members (6 pages) |
18 May 2000 | Return made up to 24/02/00; full list of members
|
17 May 2000 | Memorandum and Articles of Association (13 pages) |
17 May 2000 | Memorandum and Articles of Association (13 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Company name changed speed 7562 LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed speed 7562 LIMITED\certificate issued on 26/07/99 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (19 pages) |
24 February 1999 | Incorporation (19 pages) |