210 Shepherds Bush Road
London
W6 7NJ
Director Name | Mr Mounir Guen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 January 2018) |
Role | Chief Executive |
Country of Residence | Hong Kong |
Correspondence Address | Mfg House 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mrs Martina Patricia Magner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Claire Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Allan George Cooper |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Registered Address | Mfg House 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mvalue Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 April 2016 | Appointment of Mr Mounir Guen as a director on 23 April 2016 (2 pages) |
24 April 2016 | Appointment of Mr Mounir Guen as a director on 23 April 2016 (2 pages) |
24 April 2016 | Termination of appointment of Allan George Cooper as a director on 23 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Allan George Cooper as a director on 23 April 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages) |
3 November 2015 | Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages) |
3 November 2015 | Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (4 pages) |
21 October 2013 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
21 October 2013 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Appointment of Ms Paula Mary Hardgrave as a director on 16 May 2013 (2 pages) |
24 May 2013 | Appointment of Ms Paula Mary Hardgrave as a director on 16 May 2013 (2 pages) |
21 May 2013 | Termination of appointment of Martina Patricia Magner as a director on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Martina Patricia Magner as a director on 21 May 2013 (1 page) |
15 January 2013 | Registered office address changed from C/O Myers, Fletcher & Gordon 15 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from C/O Myers, Fletcher & Gordon 15 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ United Kingdom on 15 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 11 Millers Way Framlingham Ipswich IP13 9JY on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Claire Wilkinson as a director on 14 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Claire Wilkinson as a director on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 11 Millers Way Framlingham Ipswich IP13 9JY on 14 January 2013 (1 page) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Director's details changed for Allan George Cooper on 16 November 2012 (2 pages) |
17 November 2012 | Director's details changed for Allan George Cooper on 16 November 2012 (2 pages) |
18 June 2012 | Accounts made up to 30 September 2011 (2 pages) |
18 June 2012 | Accounts made up to 30 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (15 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Registered office address changed from Rose Cottage Swan Lane Cretingham Suffolk IP13 7AZ on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Rose Cottage Swan Lane Cretingham Suffolk IP13 7AZ on 12 October 2011 (2 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|