Company NameMPJS Investments Limited
Company StatusDissolved
Company Number04838929
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 8QG
Director NameMr Lalit Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Secretary NameMr Ashok Kumar Tanna
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 8QG
Director NameJayant Kumar Meghji Sawjani
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityKenyan
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleBusinessman
Correspondence Address3 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
Director NameMukundbala Jayantkumar Sawjani
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleBusiness Lady
Correspondence Address3 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
Secretary NamePritesh Sawjani
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleAccountant
Correspondence Address3 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from 3 beaufort avenue kenton harrow middlesex HA3 8PF (1 page)
11 December 2008Return made up to 21/07/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from 3 beaufort avenue kenton harrow middlesex HA3 8PF (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 21/07/08; full list of members (4 pages)
11 December 2008Location of debenture register (1 page)
5 April 2008Director appointed mr lalitkumar jivandas tanna (1 page)
5 April 2008Director appointed mr ashok kumar tanna (1 page)
5 April 2008Secretary appointed mr ashok kumar tanna (1 page)
5 April 2008Secretary appointed mr ashok kumar tanna (1 page)
5 April 2008Director appointed mr lalitkumar jivandas tanna (1 page)
5 April 2008Director appointed mr ashok kumar tanna (1 page)
4 April 2008Appointment Terminated Secretary pritesh sawjani (1 page)
4 April 2008Appointment Terminated Director mukundbala sawjani (1 page)
4 April 2008Appointment Terminated Director jayant sawjani (1 page)
4 April 2008Appointment terminated secretary pritesh sawjani (1 page)
4 April 2008Appointment terminated director mukundbala sawjani (1 page)
4 April 2008Appointment terminated director jayant sawjani (1 page)
20 August 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
27 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
27 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
24 September 2004Return made up to 21/07/04; full list of members (7 pages)
24 September 2004Return made up to 21/07/04; full list of members (7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
19 August 2003New director appointed (2 pages)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)