Company NameMJI Consultants Ltd
Company StatusDissolved
Company Number05724827
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 8 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 NameMartin Peters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 day after company formation)
Appointment Duration3 years, 6 months (closed 15 September 2009)
RoleRecruitment
Correspondence AddressFlat 14 Riverview Heights
Eglinton Hill
Shooters Hill
SE18 3DZ
Secretary NameJennifer Peters
NationalityBritish
StatusClosed
Appointed01 March 2006(1 day after company formation)
Appointment Duration3 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 14 Riverview Heights
Eglinton Hill
Shooters Hill
SE18 3DZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address142 Eglinton Road
Shooters Hill
London
SE18 3SY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,098
Current Liabilities£6,853

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from davina house 139-147 goswell road london EC1V 7ET (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Registered office changed on 18/05/07 from: tower bridge business complex unit G101 100 clements road bermondsey london SE16 4DG (1 page)
13 April 2007Registered office changed on 13/04/07 from: 14 riverview heights eglington hill london SE18 3DZ (1 page)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
17 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (13 pages)