Company NameMFA Management Nominee Limited
Company StatusDissolved
Company Number09326114
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NamesAsh Management Nominee Limited and Modulaire Management Nominee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Azuwuike Henry Ndukwu
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address901 S Bond Street, Suite 600
Baltimore
Maryland
21231
Director NameMr James Howard O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address262 High Holborn
London
WC1V 7NA

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 November 2020Company name changed ash management nominee LIMITED\certificate issued on 12/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2020Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 (1 page)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 July 2018Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 (1 page)
23 July 2018Appointment of Mr James Howard O'malley as a director on 1 June 2018 (2 pages)
23 July 2018Termination of appointment of Azuwuike Henry Ndukwu as a director on 1 June 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(18 pages)
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(18 pages)
11 March 2016Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 11 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP United Kingdom to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP United Kingdom to C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 16 February 2016 (2 pages)
18 May 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 May 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(33 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
(33 pages)