Company NameMf Insight Ltd
Company StatusDissolved
Company Number05734588
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward Fairfax
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleStudent/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Orlando Rd
London
SW4 0LF
Secretary NameMr Edward Fairfax
NationalityBritish
StatusClosed
Appointed04 May 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orlando Rd
London
SW4 0LF
Director NameSebastian Mafeld
Date of BirthMarch 1986 (Born 38 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleStudent/Entrepreneur
Correspondence AddressFlat 1, 20 Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
Secretary NameSebastian Mafeld
NationalitySwedish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleStudent/Entrepreneur
Correspondence Address46 Queens Rd
Newcastle Upon Tyne
NE2 2PQ

Location

Registered Address10 Orlando Road
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 50
(4 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 50
(4 pages)
21 April 2010Director's details changed for Edward Fairfax on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Edward Fairfax on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 50
(4 pages)
21 April 2010Director's details changed for Edward Fairfax on 3 April 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Registered office address changed from 10 Orlando Road London SW4 0LF on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 10 Orlando Road London SW4 0LF on 25 November 2009 (2 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 April 2009Appointment Terminated Director sebastian mafeld (2 pages)
5 April 2009Appointment terminated director sebastian mafeld (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
7 January 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
7 January 2009Partial exemption accounts made up to 31 March 2008 (12 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 July 2007Registered office changed on 03/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
8 March 2006Incorporation (14 pages)
8 March 2006Incorporation (14 pages)