Company NameM H D Produce Limited
DirectorsCharles Asamoah and Michael Kweku Asamoah
Company StatusDissolved
Company Number04456567
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Asamoah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address82 Clive Road
London
SE21 8BU
Director NameMichael Kweku Asamoah
Date of BirthMay 1966 (Born 58 years ago)
NationalityGhanian
StatusCurrent
Appointed11 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address131 Tivoli Road
Norwood
London
SE27 0EE
Secretary NameMichael Kweku Asamoah
NationalityGhanian
StatusCurrent
Appointed11 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address131 Tivoli Road
Norwood
London
SE27 0EE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnits 32-33
Mahatma Ghandi Industrial Estate
Milkwood Road
London
SE24 0JF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Completion of winding up (1 page)
27 February 2004Order of court to wind up (2 pages)
20 February 2004Court order notice of winding up (2 pages)
30 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
19 July 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 June 2002Incorporation (12 pages)