Company NameM Trow Services Ltd
Company StatusDissolved
Company Number09205571
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date13 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mitchell Lewis Trow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameMrs Maria Antonietta Testa
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameCooperfaure Limited (Corporation)
StatusClosed
Appointed17 January 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2018)
Correspondence AddressFront Suite, First Floor 131 High Street
Teddington
Middlesex
TW11 8HH

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

51 at £1Mitchell Lewis Trow
51.00%
Ordinary
49 at £1Maria Antonietta Testa
49.00%
Ordinary

Financials

Year2014
Net Worth£51,517
Cash£46,844
Current Liabilities£30,350

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 October 2018Final Gazette dissolved following liquidation (1 page)
13 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
23 March 2018Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 23 March 2018 (2 pages)
21 March 2018Declaration of solvency (5 pages)
21 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
(1 page)
21 March 2018Appointment of a voluntary liquidator (3 pages)
11 October 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
11 October 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 January 2017Appointment of Cooperfaure Limited as a secretary on 17 January 2017 (2 pages)
20 January 2017Appointment of Cooperfaure Limited as a secretary on 17 January 2017 (2 pages)
4 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
19 December 2014Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 December 2014Registered office address changed from 10 Clitheroe Croft Kingsmead Milton Keynes Bucks MK4 4HD United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 19 December 2014 (1 page)
19 December 2014Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 December 2014Registered office address changed from 10 Clitheroe Croft Kingsmead Milton Keynes Bucks MK4 4HD United Kingdom to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 19 December 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)