Company NameMVM Progress Nominee Limited
Company StatusDissolved
Company Number07616237
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVladimir Makhlay
Date of BirthJune 1937 (Born 86 years ago)
NationalityRussian
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 May 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)