Company NameMauvis Project Management Services Ltd
Company StatusDissolved
Company Number05920548
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)
Previous NameSpro17 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMicheline Mare Josephine Mauvis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(7 months after company formation)
Appointment Duration9 years, 1 month (closed 17 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Walsingham House
1331 - 1337 High Road Whetstone
London
N20 9HR
Secretary NameMr Matthew James Ryan
NationalityBritish
StatusResigned
Appointed31 March 2007(7 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Icknield Close
Wendover
Buckinghamshire
HP22 6HG
Secretary NameMrs Diane Marie Josephine Mauvis-Smith
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address19 Widden Street
Gloucester
Gloucestershire
GL1 4AQ
Wales
Director NameOrange & Gold Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address12 Upper Wingbury Courtyard
Wingrave
Buckinghamshire
HP22 4LW
Secretary NameOrange & Gold Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address12 Upper Wingbury Courtyard
Wingrave
Buckinghamshire
HP22 4LW

Location

Registered Address2nd Floor Walsingham House
1331 - 1337 High Road Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

2 at £1Micheline Marie Josephine Mauvis
100.00%
Ordinary

Financials

Year2014
Turnover£92,755
Gross Profit£92,393
Net Worth£40,080
Cash£54,850
Current Liabilities£15,463

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(3 pages)
23 July 2012Director's details changed for Micheline Mare Josephine Mauvis on 29 July 2011 (2 pages)
23 July 2012Registered office address changed from 30 Dove House Watermead Aylesbury Buckinghamshire HP19 0GD United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(3 pages)
23 July 2012Director's details changed for Micheline Mare Josephine Mauvis on 29 July 2011 (2 pages)
23 July 2012Registered office address changed from 30 Dove House Watermead Aylesbury Buckinghamshire HP19 0GD United Kingdom on 23 July 2012 (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
20 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2012Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 14 March 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages)
12 October 2010Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
4 November 2009Termination of appointment of Diane Mauvis-Smith as a secretary (2 pages)
4 November 2009Termination of appointment of Diane Mauvis-Smith as a secretary (2 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 September 2009Director's change of particulars / micheline mauvis / 09/07/2008 (1 page)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 September 2009Director's change of particulars / micheline mauvis / 09/07/2008 (1 page)
17 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 March 2008Secretary appointed mrs diane marie josephine mauvis-smith (1 page)
13 March 2008Secretary appointed mrs diane marie josephine mauvis-smith (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
31 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
19 December 2007Registered office changed on 19/12/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New secretary appointed (1 page)
22 August 2007Company name changed SPRO17 LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed SPRO17 LIMITED\certificate issued on 22/08/07 (2 pages)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)