Company NameMHE Consultants Limited
Company StatusDissolved
Company Number04803601
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 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 NameFuad Mohammed Al Qahtani
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed01 July 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address29 Connaught Street
London
W2 2AY
Secretary NameLaila Hamdaoui
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address62 Princethorpe House
Woodchester Square
London
W2 5SX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94-96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 September 2008Return made up to 18/06/08; full list of members (3 pages)
12 September 2008Return made up to 18/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
24 July 2007Return made up to 18/06/07; full list of members (2 pages)
24 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 May 2007Accounts made up to 30 June 2006 (2 pages)
8 February 2007Registered office changed on 08/02/07 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
8 February 2007Registered office changed on 08/02/07 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
8 August 2006Return made up to 18/06/06; full list of members (2 pages)
8 August 2006Return made up to 18/06/06; full list of members (2 pages)
31 May 2006Accounts made up to 30 June 2005 (2 pages)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 June 2005Return made up to 18/06/05; full list of members (6 pages)
15 June 2005Return made up to 18/06/05; full list of members (6 pages)
19 April 2005Accounts made up to 30 June 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 18/06/04; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
18 June 2003Incorporation (15 pages)
18 June 2003Incorporation (15 pages)