Company NameMvalue Dm Limited
Company StatusDissolved
Company Number07382719
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Paula Mary Hardgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed16 May 2013(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2018)
RoleCorporate Advisor And Company Director
Country of ResidenceEngland
Correspondence AddressMfg House 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Mounir Guen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2018)
RoleChief Executive
Country of ResidenceHong Kong
Correspondence AddressMfg House 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMrs Martina Patricia Magner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameClaire Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Allan George Cooper
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB

Location

Registered AddressMfg House 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mvalue Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 April 2016Appointment of Mr Mounir Guen as a director on 23 April 2016 (2 pages)
24 April 2016Appointment of Mr Mounir Guen as a director on 23 April 2016 (2 pages)
24 April 2016Termination of appointment of Allan George Cooper as a director on 23 April 2016 (1 page)
24 April 2016Termination of appointment of Allan George Cooper as a director on 23 April 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages)
3 November 2015Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages)
3 November 2015Director's details changed for Ms Paula Mary Hardgrave on 6 April 2014 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
21 October 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
21 October 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Appointment of Ms Paula Mary Hardgrave as a director on 16 May 2013 (2 pages)
24 May 2013Appointment of Ms Paula Mary Hardgrave as a director on 16 May 2013 (2 pages)
21 May 2013Termination of appointment of Martina Patricia Magner as a director on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Martina Patricia Magner as a director on 21 May 2013 (1 page)
15 January 2013Registered 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 2013Registered 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 2013Registered office address changed from 11 Millers Way Framlingham Ipswich IP13 9JY on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Claire Wilkinson as a director on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Claire Wilkinson as a director on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 11 Millers Way Framlingham Ipswich IP13 9JY on 14 January 2013 (1 page)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
17 November 2012Director's details changed for Allan George Cooper on 16 November 2012 (2 pages)
17 November 2012Director's details changed for Allan George Cooper on 16 November 2012 (2 pages)
18 June 2012Accounts made up to 30 September 2011 (2 pages)
18 June 2012Accounts made up to 30 September 2011 (2 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (15 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (15 pages)
12 October 2011Registered office address changed from Rose Cottage Swan Lane Cretingham Suffolk IP13 7AZ on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Rose Cottage Swan Lane Cretingham Suffolk IP13 7AZ on 12 October 2011 (2 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)