Company NameManagement Process Improvement Limited
Company StatusDissolved
Company Number04325892
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mark Pullicino
Date of BirthMarch 1946 (Born 78 years ago)
NationalityMalta
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleConsultant
Correspondence Address94-2 Woodland Gardens
London
N10 3UB
Director NameEur Ing Terrell Richards
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleCivil Engineer
Correspondence Address213 Ice Wharf
17 New Wharf Road
London
N1 9RF
Secretary NameEur Ing Terrell Richards
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleCivil Engineer
Correspondence Address213 Ice Wharf
17 New Wharf Road
London
N1 9RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94-2 Woodland Gardens
London
N10 3UB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Accounts

Latest Accounts4 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
16 December 2004Return made up to 21/11/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 4 April 2003 (4 pages)
18 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Accounting reference date extended from 30/11/02 to 04/04/03 (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
21 November 2001Incorporation (17 pages)