Company NameMVCI Harpenden Ltd
Company StatusDissolved
Company Number08771736
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMrs Vedrana Bilanovic Riley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
21 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)