Company NameMPH Upholstrey Limited
Company StatusDissolved
Company Number08191857
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Mark Harrison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£44,440
Current Liabilities£23,340

Accounts

Latest Accounts24 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a members' voluntary winding up (17 pages)
14 May 2018Liquidators' statement of receipts and payments to 26 March 2018 (13 pages)
9 April 2017Registered office address changed from 37 Moneypiece Close Haverhill Suffolk CB9 9NP to 239 Regents Park Road London N3 3LF on 9 April 2017 (2 pages)
9 April 2017Registered office address changed from 37 Moneypiece Close Haverhill Suffolk CB9 9NP to 239 Regents Park Road London N3 3LF on 9 April 2017 (2 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
27 March 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
26 March 2017Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page)
26 March 2017Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page)
22 March 2017Statement of capital following an allotment of shares on 10 September 2016
  • GBP 2
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 10 September 2016
  • GBP 2
(3 pages)
25 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
24 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
28 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(3 pages)
28 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)