Company NameMPV Invest Ltd
Company StatusDissolved
Company Number09317007
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Jesse Samuel Lawton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20002, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameMr Robert Michael Friedberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20002, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF

Location

Registered AddressUnit 20002, 2nd Floor 6 Market Place
Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (1 page)
24 October 2022Current accounting period shortened from 30 November 2022 to 31 October 2022 (1 page)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 June 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
27 May 2021Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 27 May 2021 (2 pages)
27 May 2021Termination of appointment of Robert Michael Friedberg as a director on 27 May 2021 (1 page)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to Unit 20002, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 3 September 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
1 November 2018Amended total exemption full accounts made up to 30 November 2017 (4 pages)
1 November 2018Amended total exemption full accounts made up to 30 November 2016 (4 pages)
28 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 September 2016Termination of appointment of Neil Young as a director on 26 September 2016 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Appointment of Mr Robert Michael Friedberg as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Neil Young as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Robert Michael Friedberg as a director on 26 September 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to Suite 1 5 Percy Street London W1T 1DG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to Suite 1 5 Percy Street London W1T 1DG on 27 September 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 100
(13 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 100
(13 pages)