Company NameMVH Ltd
DirectorMichael Hruschka
Company StatusDissolved
Company Number04270844
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Previous NameAppleton Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Hruschka
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed17 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleChef
Correspondence Address5 White Hart Lane
Barnes
London
SW13 0PX
Secretary NameDeepaman Prabhakar
NationalityIndian
StatusCurrent
Appointed17 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor 128b Uxbridge Road
Ealing
London
W13 8QS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Dm Patel & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2008Dissolved (1 page)
11 October 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2005Appointment of a voluntary liquidator (1 page)
19 October 2005Statement of affairs (5 pages)
18 August 2005Registered office changed on 18/08/05 from: 5 white hart lane barnes london SW13 0PX (1 page)
18 October 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 October 2003Return made up to 15/08/03; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
31 December 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2002Ad 10/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)