Company NameMh Reco Limited
Company StatusDissolved
Company Number08561257
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2017)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF

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 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
4 August 2016Liquidators' statement of receipts and payments to 15 July 2016 (17 pages)
4 August 2016Liquidators' statement of receipts and payments to 15 July 2016 (17 pages)
24 August 2015Liquidators' statement of receipts and payments to 15 July 2015 (16 pages)
24 August 2015Liquidators' statement of receipts and payments to 15 July 2015 (16 pages)
24 August 2015Liquidators statement of receipts and payments to 15 July 2015 (16 pages)
5 August 2014Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 (2 pages)
30 July 2014Declaration of solvency (5 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Declaration of solvency (5 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 43,225
(7 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 43,225
(7 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 43,225
(4 pages)
1 October 2013Purchase of own shares. (4 pages)
1 October 2013Purchase of own shares. (4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 43,225
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 43,225
(4 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 46,106
(4 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 46,106
(4 pages)
24 August 2013Registration of charge 085612570001 (12 pages)
24 August 2013Registration of charge 085612570001 (12 pages)
20 August 2013Appointment of Mr Andrew Everett Medd as a director (2 pages)
20 August 2013Appointment of Mr Andrew Everett Medd as a director (2 pages)
20 August 2013Appointment of Mr Mark Waites as a director (2 pages)
20 August 2013Appointment of Mr Mark Waites as a director (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)