Company NameMh Partnership Services Limited
Company StatusDissolved
Company Number04323978
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameMarriott Harrison Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Jonathan Peter Pearce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed16 November 2001(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.tracscare.co.uk/
Email address[email protected]
Telephone01792 763888
Telephone regionSwansea

Location

Registered Address11 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mh Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 March 2013Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 February 2012Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages)
23 February 2012Company name changed marriott harrison LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed marriott harrison LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
10 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 May 2009Director appointed jonathan peter pearce (1 page)
7 May 2009Appointment terminated director mh directors LIMITED (1 page)
7 May 2009Appointment terminated director mh directors LIMITED (1 page)
7 May 2009Director appointed jonathan peter pearce (1 page)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
6 October 2008Director appointed jonathan patrick leslie sweet (1 page)
6 October 2008Director appointed jonathan patrick leslie sweet (1 page)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 December 2007Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 05/12/07
(6 pages)
5 December 2007Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 05/12/07
(6 pages)
21 August 2007Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page)
21 August 2007Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page)
19 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 November 2006Return made up to 16/11/06; full list of members (6 pages)
30 November 2006Return made up to 16/11/06; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 November 2005Return made up to 16/11/05; full list of members (6 pages)
24 November 2005Return made up to 16/11/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 November 2003Return made up to 16/11/03; full list of members (6 pages)
24 November 2003Return made up to 16/11/03; full list of members (6 pages)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 September 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
9 September 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
16 November 2001Incorporation (15 pages)
16 November 2001Incorporation (15 pages)