Company NameMp Consulting Services Limited
Company StatusDissolved
Company Number05548080
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date2 November 2010 (13 years, 6 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 NameMichael Potorti
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2005(2 days after company formation)
Appointment Duration5 years, 2 months (closed 02 November 2010)
RoleConsultant
Correspondence AddressSuite 117 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
7 July 2010Application to strike the company off the register (3 pages)
7 July 2010Application to strike the company off the register (3 pages)
27 May 2010Registered office address changed from Suite 117 Way House Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Suite 117 Way House Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 27 May 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 November 2009Registered office address changed from Wey House Suite 117 15 Church Street Weybridge Surrey KT13 8NA on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Wey House Suite 117 15 Church Street Weybridge Surrey KT13 8NA on 30 November 2009 (1 page)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
2 July 2009Registered office changed on 02/07/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 July 2009Registered office changed on 02/07/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 January 2009Return made up to 30/08/08; full list of members (3 pages)
13 January 2009Return made up to 30/08/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
9 July 2008Appointment Terminated Secretary 1ST contact secretaries LIMITED (1 page)
14 April 2008Director's change of particulars / michael potorti / 09/04/2008 (1 page)
14 April 2008Director's Change of Particulars / michael potorti / 09/04/2008 / HouseName/Number was: , now: suite 117 wey house; Street was: 22 eden street \ 244, now: 15 church street; Post Town was: kingston upon thames, now: weybridge; Post Code was: KT1 1DN, now: KT13 8NA (1 page)
19 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
25 October 2007Return made up to 30/08/07; full list of members (2 pages)
25 October 2007Return made up to 30/08/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
1 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
1 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
20 September 2005Registered office changed on 20/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
30 August 2005Incorporation (7 pages)
30 August 2005Incorporation (7 pages)