London
NW7 2AS
Director Name | Mr Shanks Kulam |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Richard Jacques Seesen Lee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 20 Vineyard Hill Road, London Vineyard Hill Road London SW19 7JH |
Director Name | Mr Arun Dehiri |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rajvilas Kewferry Drive Northwood Middlesex HA6 2NT |
Website | www.mvnodynamics.net/ |
---|
Registered Address | Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £189 |
Current Liabilities | £9,788 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 January 2019 | Voluntary strike-off action has been suspended (1 page) |
25 January 2019 | Application to strike the company off the register (2 pages) |
18 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Termination of appointment of Arun Dehiri as a director on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Arun Dehiri as a director on 18 February 2016 (1 page) |
14 January 2016 | Registered office address changed from Churchill House Hendon Brent Street London NW4 4DJ to Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Churchill House Hendon Brent Street London NW4 4DJ to Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ on 14 January 2016 (1 page) |
11 August 2015 | Termination of appointment of Shanks Kulam as a director on 30 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Shanks Kulam as a director on 30 July 2015 (3 pages) |
7 July 2015 | Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page) |
8 October 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 May 2014 | Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages) |
8 May 2014 | Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages) |
8 May 2014 | Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages) |
29 March 2014 | Appointment of Mr Richard Jacques Lee as a director (2 pages) |
29 March 2014 | Appointment of Mr Richard Jacques Lee as a director (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Registered office address changed from Churchill House 120 Bunns Lane, Mill Hill Broadway London NW7 2AS England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Churchill House 120 Bunns Lane, Mill Hill Broadway London NW7 2AS England on 19 August 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Company name changed mvno asset management LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages) |
6 August 2013 | Company name changed mvno asset management LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages) |
5 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|