Company NameMJH Acquisitions Limited
Company StatusDissolved
Company Number06483190
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameNJH Acquisitions Limited

Business Activity

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

Directors

Director NameMiss Michelle Jane Hogben
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandlin Park
Sandlin Lane
Maidstone
Kent
ME14 2MY
Secretary NameRuth Casey
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Gorham Drive
Maidstone
Kent
ME15 8UU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address228a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 16 sandlin park sandlin lane maidstone kent ME14 2MY (1 page)
7 April 2008Registered office changed on 07/04/2008 from 16 sandlin park sandlin lane maidstone kent ME14 2MY (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
30 January 2008Company name changed njh acquisitions LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed njh acquisitions LIMITED\certificate issued on 30/01/08 (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Registered office changed on 29/01/08 from: njh acquisitions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: njh acquisitions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 January 2008Secretary resigned (1 page)
24 January 2008Incorporation (18 pages)
24 January 2008Incorporation (18 pages)