Company NameMHS Energy Efficiency Limited
Company StatusDissolved
Company Number08611113
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Hassan Sadiq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGethceln House Dawley Road
Hayes
UB3 1EH
Director NameMr Mohammed Hassan Sadiq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coppermill Drive
Isleworth
TW7 6PT
Director NameFahin Ahmed
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGethceln House Dawley Road
Hayes
UB3 1EH

Location

Registered AddressGethceln House
Dawley Road
Hayes
UB3 1EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

100 at £1Fahin Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Termination of appointment of Fahin Ahmed as a director on 1 September 2014 (1 page)
22 January 2016Termination of appointment of Fahin Ahmed as a director on 1 September 2014 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Appointment of Mr Hassan Sadiq as a director on 1 September 2014 (2 pages)
30 September 2015Appointment of Mr Hassan Sadiq as a director on 1 September 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2015Appointment of Mr Hassan Sadiq as a director on 1 September 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
7 July 2014Termination of appointment of Mohammed Sadiq as a director (1 page)
7 July 2014Termination of appointment of Mohammed Sadiq as a director (1 page)
25 June 2014Termination of appointment of Mohammed Sadiq as a director (1 page)
25 June 2014Director's details changed for Fahin Ahmed on 1 January 2014 (2 pages)
25 June 2014Termination of appointment of Mohammed Sadiq as a director (1 page)
25 June 2014Director's details changed for Fahin Ahmed on 1 January 2014 (2 pages)
25 June 2014Director's details changed for Fahin Ahmed on 1 January 2014 (2 pages)
24 June 2014Appointment of Fahin Ahmed as a director (2 pages)
24 June 2014Appointment of Fahin Ahmed as a director (2 pages)
24 June 2014Registered office address changed from Gethceln House Dawley Road Hayes UB3 1EH England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Integrated Care House 67-69 St. Johns Road Isleworth TW7 6NL England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Gethceln House Dawley Road Hayes UB3 1EH England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Integrated Care House 67-69 St. Johns Road Isleworth TW7 6NL England on 24 June 2014 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(27 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(27 pages)