Company NameMahonri Promotions Limited
Company StatusDissolved
Company Number06628761
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMahonri Schwalger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNewzealand/Samoan
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Turnbull Road Stamford Brook
Timperley
Altrincham
WA4 5UP
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Mahonri Schwalger
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,084
Current Liabilities£18,322

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(4 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(4 pages)
12 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
12 July 2011Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP (1 page)
12 July 2011Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
12 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
11 July 2011Appointment of Mr Pete Simmons as a secretary (1 page)
11 July 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
30 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mahonri Schwalger on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Mahonri Schwalger on 24 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 May 2009Director's Change of Particulars / mahonri schwalger / 18/05/2009 / HouseName/Number was: 11 cwrt clara novello, now: 14 turnbull road; Street was: pentre doc y gogledd, now: stamford brook; Area was: , now: timperley; Post Town was: llanelli, now: altrincham; Region was: carmarthenshire, now: ; Post Code was: SA15 2LG, now: WA4 5UP (1 page)
22 May 2009Director's change of particulars / mahonri schwalger / 18/05/2009 (1 page)
14 November 2008Director appointed mahonri schwalger (2 pages)
14 November 2008Secretary appointed allan anthony reeves (2 pages)
14 November 2008Director appointed mahonri schwalger (2 pages)
14 November 2008Secretary appointed allan anthony reeves (2 pages)
25 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)