Company NameMVS London Limited
Company StatusDissolved
Company Number07982928
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fatema Begum
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration2 years (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dunton Road
London
SE1 5TJ
Director NameMrs Sajida Ali
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 John Pritchard House
Buxton Street
London
E1 5AS
Director NameMr Abu Salek Md Ashraful Haque
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunton Road
London
SE1 5TJ

Contact

Websitewww.mvsselfdrivehire.co.uk

Location

Registered Address6 Dunton Road
London
SE1 5TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,139
Cash£1,816
Current Liabilities£27,955

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 October 2020Appointment of Mrs Fatema Begum as a director on 1 October 2020 (2 pages)
8 October 2020Notification of Fatema Begum as a person with significant control on 1 October 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Cessation of Abu Salek Md Ashraful Haque as a person with significant control on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Abu Salek Md Ashraful Haque as a director on 1 October 2020 (1 page)
12 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 November 2018Cessation of Sajida Ali as a person with significant control on 12 February 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Abu Salek Md Ashraful Haque as a director on 12 February 2018 (2 pages)
20 February 2018Termination of appointment of Sajida Ali as a director on 12 February 2018 (1 page)
20 February 2018Notification of Abu Salek Md Ashraful Haque as a person with significant control on 12 February 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
23 October 2015Registered office address changed from 10 Dunton Road London SE1 5TJ England to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 6 Dunton Road London SE1 5TJ to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 6 Dunton Road London SE1 5TJ to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 10 Dunton Road London SE1 5TJ England to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
26 March 2015Registered office address changed from 34-36 Victoria Street Billinghay Lincoln LN4 4HQ to 6 Dunton Road London SE1 5TJ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 34-36 Victoria Street Billinghay Lincoln LN4 4HQ to 6 Dunton Road London SE1 5TJ on 26 March 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Registered office address changed from 6 Dunton Road London SE1 5TJ England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 6 Dunton Road London SE1 5TJ England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
25 October 2013Registered office address changed from 28 John Pritchard House Buxton Street London E1 5AS England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 28 John Pritchard House Buxton Street London E1 5AS England on 25 October 2013 (1 page)
1 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation (24 pages)
8 March 2012Incorporation (24 pages)