Company NameMWM Consulting Limited
Company StatusDissolved
Company Number04290587
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)
Previous NamesTurretgrange Limited and The Board Practice Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameGeorgiana Louise Rutherford
NationalityBritish
StatusClosed
Appointed15 March 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Louisville Road
London
SW17 8RU
Director NameMr Clive William Mann
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMWM Boardroom Consulting Llp (Corporation)
StatusClosed
Appointed31 March 2005(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2014)
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMrs Lesley Yvonne Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleDirector Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Lewin Road
London
SW16 6JT
Director NameDr Anna Rebecca Mann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressScotts Hall
Westleton
Saxmundham
Suffolk
IP7 3BH
Director NameClive William Mann
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressScotts Hall
Westleton
Sax Mundham
Suffolk
Ip1 73b
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.mwm-consulting.com

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Clive William Mann
50.00%
Ordinary
25k at £1Dr Anna Rebecca Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£531,083
Cash£273
Current Liabilities£13,950

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
26 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Registered office address changed from 11-12 Charles Ii Street London SW1Y 4QU on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 11-12 Charles Ii Street London SW1Y 4QU on 28 May 2013 (2 pages)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Declaration of solvency (3 pages)
25 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 May 2013Declaration of solvency (3 pages)
25 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 50,001
(4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 50,001
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Appointment of Mr Clive William Mann as a director (2 pages)
28 June 2012Appointment of Mr Clive William Mann as a director (2 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Georgiana Louise Philpott on 27 October 2010 (1 page)
27 October 2010Secretary's details changed for Georgiana Louise Philpott on 27 October 2010 (1 page)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mwm Boardroom Consulting Llp on 20 September 2010 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mwm Boardroom Consulting Llp on 20 September 2010 (2 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 September 2009Director's change of particulars / mwm boardroom consulting LLP / 29/09/2009 (1 page)
29 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 September 2009Director's change of particulars / mwm boardroom consulting LLP / 29/09/2009 (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from, 28 king street, london, SW1Y 6QW (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 28 king street, london, SW1Y 6QW (1 page)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
9 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Registered office changed on 13/10/06 from: almack house, 28 king street, london, SW1Y 6XA (1 page)
13 October 2006Registered office changed on 13/10/06 from: almack house, 28 king street, london, SW1Y 6XA (1 page)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 20/09/05; full list of members (2 pages)
30 September 2005Return made up to 20/09/05; full list of members (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 20/09/04; full list of members (3 pages)
18 October 2004Return made up to 20/09/04; full list of members (3 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 10 upper bank street, london, E14 5JJ (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 10 upper bank street, london, E14 5JJ (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 20/09/03; full list of members (5 pages)
10 October 2003Return made up to 20/09/03; full list of members (5 pages)
27 September 2003Location of register of members (1 page)
27 September 2003Location of register of members (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2002Nc inc already adjusted 05/06/02 (2 pages)
21 June 2002Ad 15/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Ad 15/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
21 June 2002Nc inc already adjusted 05/06/02 (2 pages)
7 June 2002Memorandum and Articles of Association (17 pages)
7 June 2002Memorandum and Articles of Association (17 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002Company name changed the board practice LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed the board practice LIMITED\certificate issued on 28/05/02 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
23 October 2001Memorandum and Articles of Association (17 pages)
23 October 2001Memorandum and Articles of Association (17 pages)
16 October 2001Company name changed turretgrange LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed turretgrange LIMITED\certificate issued on 16/10/01 (2 pages)
20 September 2001Incorporation (24 pages)
20 September 2001Incorporation (24 pages)