Company NameMp Gourmet Limited
Company StatusDissolved
Company Number08069709
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Schaefer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Im Kleinen Feld
Bad Rothenfelde
49214
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed15 May 2012(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1000 at £1Frank Schaefer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
9 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
16 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
16 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)