Company NameMpire Support Services Limited
Company StatusDissolved
Company Number06228815
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)
Previous NameProfessional Recruit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiifi Asante Mparey
Date of BirthApril 1977 (Born 47 years ago)
NationalityGhanaian
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Hatfeild Mead
Morden
Surrey
SM4 5PG
Secretary NameMiss Wilhemina Anang
NationalityBritish
StatusClosed
Appointed18 February 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 06 December 2016)
RoleSecretary
Correspondence AddressApt 8 8 Gwynne Road
London
SW11 3GJ
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Telephone020 84081572
Telephone regionLondon

Location

Registered AddressApt 8 8 Gwynne Road
London
SW11 3GJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,009
Cash£1,396
Current Liabilities£4,483

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Registered office address changed from The Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3FH to Apt 8 8 Gwynne Road London SW11 3GJ on 14 April 2016 (1 page)
14 April 2016Registered office address changed from The Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3FH to Apt 8 8 Gwynne Road London SW11 3GJ on 14 April 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 June 2012Secretary's details changed for Wilhemina Anang on 16 May 2012 (1 page)
22 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Wilhemina Anang on 16 May 2012 (1 page)
22 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Company name changed professional recruit LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
7 January 2011Change of name notice (2 pages)
7 January 2011Company name changed professional recruit LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
7 January 2011Change of name notice (2 pages)
9 August 2010Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Generator Business Centre Suite 14 95 Miles Road Mitcham Surrey CR4 3DA on 9 August 2010 (1 page)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 48 London Road Tooting London SW17 9HP on 26 May 2010 (1 page)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Fiifi Asante Mparey on 27 April 2010 (2 pages)
26 May 2010Registered office address changed from 48 London Road Tooting London SW17 9HP on 26 May 2010 (1 page)
26 May 2010Director's details changed for Fiifi Asante Mparey on 27 April 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
19 February 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
19 February 2009Registered office changed on 19/02/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 February 2009Secretary appointed wilhemina anang (1 page)
19 February 2009Registered office changed on 19/02/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 February 2009Secretary appointed wilhemina anang (1 page)
19 February 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
19 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 May 2008Return made up to 27/04/08; full list of members (3 pages)
20 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)