Company NameMHL Reco Limited
Company StatusDissolved
Company Number08561250
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
26 September 2016Liquidators' statement of receipts and payments to 14 August 2016 (16 pages)
28 September 2015Liquidators statement of receipts and payments to 14 August 2015 (18 pages)
28 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (18 pages)
9 September 2014Liquidators statement of receipts and payments to 14 August 2014 (13 pages)
9 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (13 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD United Kingdom on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD United Kingdom on 3 September 2013 (2 pages)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 46,106.00
(4 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)