Company NameMW Services (UK) Limited
Company StatusDissolved
Company Number05068485
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Murtaza Akberali Walji
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address321 Rayners Lane
Pinner
Middlesex
HA5 5EH
Secretary NameMrs Shamim Murtaza Walji
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address321 Rayners Lane
Pinner
Middlesex
HA5 5EH

Location

Registered Address321 Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

2 at £1Murtaza Akberali Walji
66.67%
Ordinary
1 at £1Shamim Murtaza Walji
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,589
Cash£258
Current Liabilities£1,847

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
10 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
1 May 2011Director's details changed for Mr Murtaza Akberali Walji on 31 July 2010 (2 pages)
1 May 2011Secretary's details changed for Mrs Shamim Murtaza Walji on 31 July 2010 (2 pages)
1 May 2011Director's details changed for Mr Murtaza Akberali Walji on 31 July 2010 (2 pages)
1 May 2011Secretary's details changed for Mrs Shamim Murtaza Walji on 31 July 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 August 2010Registered office address changed from 11 Capthorne Avenue Harrow Middx HA2 9NF on 21 August 2010 (1 page)
21 August 2010Registered office address changed from 11 Capthorne Avenue Harrow Middx HA2 9NF on 21 August 2010 (1 page)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page)
26 May 2010Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages)
26 May 2010Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages)
26 May 2010Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page)
26 May 2010Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page)
26 May 2010Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 09/03/09; full list of members (19 pages)
1 May 2009Return made up to 09/03/09; full list of members (19 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 09/03/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / shamim murtazawalji / 08/03/2008 (1 page)
14 May 2008Return made up to 09/03/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / shamim murtazawalji / 08/03/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 09/03/07; full list of members (6 pages)
23 March 2007Return made up to 09/03/07; full list of members (6 pages)
27 January 2007Registered office changed on 27/01/07 from: 321 rayners lane pinner middlesex HA5 5EH (1 page)
27 January 2007Registered office changed on 27/01/07 from: 321 rayners lane pinner middlesex HA5 5EH (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 09/03/06; full list of members (6 pages)
5 June 2006Return made up to 09/03/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2004Incorporation (19 pages)
9 March 2004Incorporation (19 pages)