Company NameMH&M Ltd
Company StatusDissolved
Company Number07868714
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date15 March 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Hina Bajwa
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Greenwood Road
Croydon
CR0 2PN

Location

Registered Address1 Greenwood Road
Croydon
London
CR0 2PN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

1 at £1Hina Bajwa
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,148
Current Liabilities£43,717

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 July 2016Delivered on: 4 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 September 2015Delivered on: 21 September 2015
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
1 October 2013Delivered on: 3 October 2013
Persons entitled: Mercury Capital Business Services Limited Trading as the Interface Financial Group

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
24 January 2019Registered office address changed from 30 Sunnyhill House 3-7 Sunnyhill Road Streatham London SW16 2UG to 1 Greenwood Road Croydon London CR0 2PN on 24 January 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
17 November 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
17 November 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Registration of charge 078687140004, created on 27 July 2016 (29 pages)
4 August 2016Registration of charge 078687140004, created on 27 July 2016 (29 pages)
29 June 2016Satisfaction of charge 078687140003 in full (1 page)
29 June 2016Satisfaction of charge 078687140003 in full (1 page)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Registration of charge 078687140003, created on 18 September 2015 (19 pages)
21 September 2015Registration of charge 078687140003, created on 18 September 2015 (19 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
18 December 2014All of the property or undertaking has been released from charge 078687140002 (5 pages)
18 December 2014All of the property or undertaking has been released from charge 078687140002 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
3 October 2013Registration of charge 078687140002 (20 pages)
3 October 2013Registration of charge 078687140002 (20 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 January 2013Registered office address changed from 1 Greenwood Road Croydon CR0 2PN United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 1 Greenwood Road Croydon CR0 2PN United Kingdom on 23 January 2013 (1 page)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Incorporation (36 pages)
2 December 2011Incorporation (36 pages)