Company NameMNFA Taxation Strategies Limited
Company StatusDissolved
Company Number05894460
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date27 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Francis Rhys
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMr Bernard Terrence Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 27 August 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Skeet Hill Lane
Chelsfield
Kent
BR6 7QA
Director NameJohn Lloyd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChilbrook Cottage
Cuckoo Lane Barnard Gate
Witney
Oxfordshire
OX29 6XD
Secretary NameJohn Lloyd
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilbrook Cottage
Cuckoo Lane Barnard Gate
Witney
Oxfordshire
OX29 6XD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2011Final Gazette dissolved following liquidation (1 page)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
12 February 2009Notice of Constitution of Liquidation Committee (2 pages)
12 February 2009Notice of Constitution of Liquidation Committee (2 pages)
7 February 2009Appointment Terminated Director and Secretary john lloyd (1 page)
7 February 2009Appointment terminated director and secretary john lloyd (1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Statement of affairs with form 4.19 (7 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Statement of affairs with form 4.19 (7 pages)
5 February 2009Registered office changed on 05/02/2009 from 72 cannon street london EC4N 6AE (1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-26
(1 page)
5 February 2009Registered office changed on 05/02/2009 from 72 cannon street london EC4N 6AE (1 page)
28 December 2008Director appointed bernard terrence walsh (2 pages)
28 December 2008Director appointed bernard terrence walsh (2 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 02/08/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
30 October 2007Return made up to 02/08/07; full list of members (2 pages)
28 July 2007Particulars of mortgage/charge (5 pages)
28 July 2007Particulars of mortgage/charge (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)