Company NameMVM (GB) Limited
Company StatusDissolved
Company Number06951452
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date1 September 2023 (7 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Martin Robert King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Director NameMr Graham Charles Curtis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2015(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 01 September 2023)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressGoodman House 13a West Street
Reigate
Surrey
RH2 9BL
Director NameMr Adam King
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address173a Chipstead Valley Road
Coulsdon Coulsdon
Surrey
CR5 3BQ

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,087
Cash£6,709
Current Liabilities£31,887

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 September 2023Final Gazette dissolved following liquidation (1 page)
1 June 2023Return of final meeting in a creditors' voluntary winding up (10 pages)
11 May 2022Statement of affairs (9 pages)
11 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
(1 page)
11 May 2022Appointment of a voluntary liquidator (3 pages)
11 May 2022Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to 197 Kingston Road Epsom Surrey KT19 0AB on 11 May 2022 (2 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Change of details for Mr Martin Robert King as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Martin Robert King on 30 April 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 April 2019Director's details changed for Mr Graham Charles Curtis on 30 April 2019 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 July 2017Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 November 2015Appointment of Mr Graham Charles Curtis as a director on 15 November 2015 (2 pages)
17 November 2015Appointment of Mr Graham Charles Curtis as a director on 15 November 2015 (2 pages)
13 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 20
(3 pages)
13 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 20
(3 pages)
13 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 20
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20
(3 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20
(3 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20
(3 pages)
21 May 2014Appointment of Mr Martin Robert King as a director (2 pages)
21 May 2014Appointment of Mr Martin Robert King as a director (2 pages)
20 May 2014Termination of appointment of Adam King as a director (1 page)
20 May 2014Termination of appointment of Adam King as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Adam King on 3 July 2010 (2 pages)
16 October 2010Director's details changed for Adam King on 3 July 2010 (2 pages)
16 October 2010Director's details changed for Adam King on 3 July 2010 (2 pages)
1 October 2010Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Unit 15, Nutley Dean Business Park Smalls Hill Road Norwood Hill Surrey RH6 0HR on 1 October 2010 (2 pages)
3 July 2009Incorporation (13 pages)
3 July 2009Incorporation (13 pages)