Company NameMWH Limited
Company StatusDissolved
Company Number04260719
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameMawlaw 558 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(4 months, 1 week after company formation)
Appointment Duration7 years (closed 16 December 2008)
RoleCompany Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(4 months, 1 week after company formation)
Appointment Duration7 years (closed 16 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3d Heath Hurst Road
London
NW3 2RU
Secretary NameRonald Peter Hardy Cohn
NationalityBritish
StatusClosed
Appointed05 December 2001(4 months, 1 week after company formation)
Appointment Duration7 years (closed 16 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3d Heath Hurst Road
London
NW3 2RU
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address3d Heath Hurst Road
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 27/07/07; no change of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/06
(9 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 27/07/05; full list of members (10 pages)
28 July 2005Registered office changed on 28/07/05 from: 32 south hill park london NW3 2SJ (1 page)
11 October 2004Return made up to 27/07/04; full list of members (8 pages)
1 October 2004Registered office changed on 01/10/04 from: 12 south hill park london NW3 2SB (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 August 2003Return made up to 27/07/03; no change of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 February 2002Company name changed mawlaw 558 LIMITED\certificate issued on 27/02/02 (2 pages)
26 January 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 black friars lane london EC4V 6HD (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)