Company NameMHE Retail Limited
Company StatusDissolved
Company Number05051707
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameStore Performance Consortium Limited

Business Activity

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

Directors

Director NameGeorge Frederick Wallace
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Montolieu Gardens
Putney
London
SW15 6PB
Secretary NameCharles Nicholas Courtney
NationalityBritish
StatusClosed
Appointed20 May 2005(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr William Edward John Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 L Block
Albany
London
W1J 0AZ
Director NameEdward Ronnie Swanston Whitefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRostington
March Road
Weybridge
Surrey
KT13 8TN
Secretary NameGeorge Frederick Wallace
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Montolieu Gardens
Putney
London
SW15 6PB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemheretail.com

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1George Frederick Wallace
50.00%
Ordinary
1 at £1William Edward John Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£20,899
Cash£8,679
Current Liabilities£1,613

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
15 August 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
30 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
5 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London London W1J 6BD to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London London W1J 6BD to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 13 October 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX to 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX to 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD on 29 August 2014 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for William Edward John Grant on 23 October 2012 (2 pages)
15 November 2012Director's details changed for William Edward John Grant on 23 October 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 29 December 2011 (5 pages)
17 February 2012Annual return made up to 29 December 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Charles Nicholas Courtney on 20 January 2011 (1 page)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Charles Nicholas Courtney on 20 January 2011 (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for William Edward John Grant on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for William Edward John Grant on 12 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 29/12/08; full list of members (4 pages)
16 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: europa house church street isleworth middlesex TW7 6DA (1 page)
24 April 2007Registered office changed on 24/04/07 from: europa house church street isleworth middlesex TW7 6DA (1 page)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2007Company name changed store performance consortium lim ited\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed store performance consortium lim ited\certificate issued on 21/02/07 (2 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
11 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 March 2005Return made up to 23/02/05; full list of members (7 pages)
12 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 June 2004Registered office changed on 23/06/04 from: waverley house lower square isleworth TW7 6RL (1 page)
23 June 2004Registered office changed on 23/06/04 from: waverley house lower square isleworth TW7 6RL (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2004Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)