Company NameMFOR Consulting Limited
DirectorIan David Lewis
Company StatusActive - Proposal to Strike off
Company Number04152807
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian David Lewis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Secretary NameNazan Deniz Lewis
NationalityBritish
StatusCurrent
Appointed20 September 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Secretary NamePriya Fitch
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address225 High Road
Wilmington
Dartford
Kent
DA2 7BU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Ian David Lewis
90.00%
Ordinary
1 at £1Priya Fitch
10.00%
Ordinary

Financials

Year2014
Net Worth£12,877
Cash£15,838
Current Liabilities£6,699

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

1 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Accounts for a dormant company made up to 28 February 2021 (4 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 28 February 2020 (4 pages)
8 February 2021Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page)
5 May 2020Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page)
5 May 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 March 2019Change of details for Mr Ian David Lewis as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 March 2019Director's details changed for Ian David Lewis on 11 March 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page)
9 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(3 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 May 2014Director's details changed for Ian David Lewis on 1 March 2014 (2 pages)
6 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Director's details changed for Ian David Lewis on 1 March 2014 (2 pages)
6 May 2014Director's details changed for Ian David Lewis on 1 March 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Ian David Lewis on 2 February 2010 (2 pages)
2 March 2010Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page)
2 March 2010Director's details changed for Ian David Lewis on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Ian David Lewis on 2 February 2010 (2 pages)
2 March 2010Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 May 2009Return made up to 02/02/09; full list of members (3 pages)
1 May 2009Return made up to 02/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 July 2008Return made up to 02/02/08; full list of members (3 pages)
3 July 2008Return made up to 02/02/08; full list of members (3 pages)
2 July 2008Director's change of particulars / ian lewis / 10/04/2007 (1 page)
2 July 2008Secretary's change of particulars / nazan nevzat / 10/04/2007 (2 pages)
2 July 2008Director's change of particulars / ian lewis / 10/04/2007 (1 page)
2 July 2008Secretary's change of particulars / nazan nevzat / 10/04/2007 (2 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 June 2007Registered office changed on 07/06/07 from: 50 south parade mollison way edgware middlesex HA8 5QL (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Registered office changed on 07/06/07 from: 50 south parade mollison way edgware middlesex HA8 5QL (1 page)
7 June 2007Return made up to 02/02/07; full list of members (2 pages)
7 June 2007Location of debenture register (1 page)
7 June 2007Location of debenture register (1 page)
7 June 2007Return made up to 02/02/07; full list of members (2 pages)
7 June 2007Location of register of members (1 page)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 March 2005Return made up to 02/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 02/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
16 April 2004Return made up to 02/02/04; full list of members (6 pages)
16 April 2004Return made up to 02/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
1 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 3 farrants court bickley park road bromley kent BR1 2BQ (1 page)
28 February 2001Ad 02/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 3 farrants court bickley park road bromley kent BR1 2BQ (1 page)
28 February 2001Ad 02/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (31 pages)
2 February 2001Incorporation (31 pages)