Company NameMVP 247 Limited
Company StatusDissolved
Company Number07551317
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameHarry William Adams
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address220b Main Road
Long Hanborough
Witney
Oxon
OX29 8LA
Director NameMr Jacob Henry Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Barfield Road
Leytonstone
London
E11 3AF
Director NameMr Gregory Peter Tanner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address41 Rushett Close
Thames Ditton
Surrey
KT7 0UT
Director NameMark Woods
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Madeira Street
Edinburgh
EH6 4AJ
Scotland

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Gregory Peter Tanner
27.50%
Ordinary
55 at £1Jacob Henry Green
27.50%
Ordinary
50 at £1Henry William Adams
25.00%
Ordinary
40 at £1Mark Woods
20.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
15 March 2012Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 15 March 2012 (1 page)
25 May 2011Director's details changed for Henry William Adams on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Henry William Adams on 25 May 2011 (2 pages)
3 March 2011Incorporation (30 pages)
3 March 2011Incorporation (30 pages)