Company NameMHA Contracts & Interiors Ltd
Company StatusDissolved
Company Number08610779
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NamesTIAP Limited and MHA Wimpole Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bloomsbury Square
London
WC1A 2LP
Director NameMr Alexander Keya
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address3rd Floor
33 Lowndes Street
London
SW1X 9HX

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mohamad Abedinzadeh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
26 September 2019Application to strike the company off the register (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 August 2018Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Mohamad Hossein Abedinzadeh on 6 August 2018 (2 pages)
5 June 2018Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
5 June 2018Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 June 2016Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 15 June 2016 (1 page)
12 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
11 December 2015Company name changed mha wimpole street LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed mha wimpole street LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
13 May 2015Company name changed tiap LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
13 May 2015Company name changed tiap LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
24 April 2015Termination of appointment of Alexander Keya as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Alexander Keya as a director on 24 April 2015 (1 page)
29 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 December 2014Director's details changed for Mr Mohamad Hossein Abedinzadeh on 16 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Mohamad Hossein Abedinzadeh on 16 December 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Mr Mohamad Hossein Abedinzadeh on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Mohamad Hossein Abedinzadeh on 27 May 2014 (2 pages)
27 November 2013Appointment of Mr Alexander Keya as a director (2 pages)
27 November 2013Appointment of Mr Alexander Keya as a director (2 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)