Company NameM & H Contractors Ltd
Company StatusDissolved
Company Number07332255
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date5 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohamed Farook Abdul Wahab
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 month after company formation)
Appointment Duration8 years, 10 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address9 Wavertree Road
Streatham Hill
London
SW2 3SJ
Director NameMr Anthony Kenneth Morton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address250d London Road
Croydon
CR0 2TH
Director NameMr Muhammad Naeem Siddiqi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat A 223 Gipsy Road
London
SE27 9QY

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohamed Farook Abdual Wahab
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,527
Cash£3,648
Current Liabilities£98,375

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
21 December 2018Liquidators' statement of receipts and payments to 7 November 2018 (12 pages)
7 December 2017Registered office address changed from Flat a 223 Gipsy Road London SE27 9QY to 601 High Road Leytonstone London E11 4PA on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from Flat a 223 Gipsy Road London SE27 9QY to 601 High Road Leytonstone London E11 4PA on 7 December 2017 (2 pages)
22 November 2017Statement of affairs (10 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Statement of affairs (10 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-08
(1 page)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-08
(1 page)
10 October 2017Appointment of Mr Anthony Kenneth Morton as a director on 1 April 2016 (2 pages)
10 October 2017Appointment of Mr Anthony Kenneth Morton as a director on 1 April 2016 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
7 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
8 September 2010Termination of appointment of Muhammad Siddiqi as a director (2 pages)
8 September 2010Termination of appointment of Muhammad Siddiqi as a director (2 pages)
8 September 2010Appointment of Mohamed Farook Abdul Wahab as a director (3 pages)
8 September 2010Appointment of Mohamed Farook Abdul Wahab as a director (3 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)