Company NameMHA Organizational Development Limited
Company StatusDissolved
Company Number04601441
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Denis Bagenal Harvey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(6 days after company formation)
Appointment Duration13 years, 11 months (closed 22 November 2016)
RoleConsultant
Correspondence Address14 Dalgarno Gardens
London
W10 6AD
Secretary NameHelen Mary Harvey
NationalityBritish
StatusClosed
Appointed02 December 2002(6 days after company formation)
Appointment Duration13 years, 11 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address14 Dalgarno Gardens
London
W10 6AD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Denis Bagenal Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,433
Cash£19,358
Current Liabilities£77,327

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
7 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 26/11/08; full list of members (3 pages)
3 December 2008Return made up to 26/11/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 26/11/06; full list of members (2 pages)
6 December 2006Return made up to 26/11/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 January 2006Return made up to 26/11/05; full list of members (2 pages)
22 January 2006Return made up to 26/11/05; full list of members (2 pages)
26 January 2005Return made up to 26/11/04; full list of members (5 pages)
26 January 2005Return made up to 26/11/04; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
22 July 2004Registered office changed on 22/07/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
15 January 2004Return made up to 26/11/03; full list of members (6 pages)
15 January 2004Return made up to 26/11/03; full list of members (6 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New secretary appointed (1 page)
3 January 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (1 page)
9 December 2002Registered office changed on 09/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
9 December 2002Registered office changed on 09/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
26 November 2002Incorporation (12 pages)
26 November 2002Incorporation (12 pages)