Company NameMHT (Unique Three) Limited
Company StatusDissolved
Company Number07011369
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)
Previous NameMHT (Tournament) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Secretary NameMr Mitchell Hayden Tillman
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Director NameMr Oliver Anthony Etridge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

90 at £1Harold Tillman
90.00%
Ordinary
5 at £1Andrew Mackenzie
5.00%
Ordinary
5 at £1Oliver Etridge
5.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
31 October 2013Auditor's resignation (2 pages)
31 October 2013Auditor's resignation (2 pages)
19 April 2013Registered office address changed from The Waterway 54 Formosa Street London W9 2JU on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from the Waterway 54 Formosa Street London W9 2JU on 19 April 2013 (2 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Statement of affairs with form 4.19 (6 pages)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-03
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Statement of affairs with form 4.19 (6 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
11 October 2012Full accounts made up to 30 September 2011 (17 pages)
11 October 2012Full accounts made up to 30 September 2011 (17 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director on 15 August 2012 (2 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director (2 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Company name changed mht (tournament) LIMITED\certificate issued on 08/09/10
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2010Company name changed mht (tournament) LIMITED\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
7 September 2009Incorporation (31 pages)
7 September 2009Incorporation (31 pages)