Company NameMNV Investments Limited
Company StatusDissolved
Company Number10735946
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Mahan Namin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMappin House Winsley Street
London
W1W 8HF
Director NameMr Nathan Vijayan Varughese
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMappin House Winsley Street
London
W1W 8HF
Secretary NameRedfern Legal Llp (Corporation)
StatusResigned
Appointed26 June 2018(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 25 June 2019)
Correspondence Address7 Henrietta Street
London
WC2E 8PS

Location

Registered AddressMappin House
Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 September 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
2 July 2019Termination of appointment of Redfern Legal Llp as a secretary on 25 June 2019 (1 page)
1 May 2019Change of details for Mnv Capital Llp as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from 12 Hammersmith Grove Wework London W6 7AP England to Mappin House Winsley Street London W1W 8HF on 1 May 2019 (1 page)
22 March 2019Change of details for Mnv Capital Llp as a person with significant control on 31 December 2018 (2 pages)
20 March 2019Change of details for Mnv Capital Llp as a person with significant control on 31 December 2018 (2 pages)
20 March 2019Cessation of Surge S.R.L. as a person with significant control on 31 December 2018 (1 page)
12 October 2018Cessation of Antonio Mazzitelli as a person with significant control on 5 May 2018 (1 page)
12 October 2018Notification of Surge S.R.L. as a person with significant control on 5 May 2018 (2 pages)
12 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
12 October 2018Change of details for Surge S.R.L. as a person with significant control on 5 May 2018 (2 pages)
5 July 2018Appointment of Redfern Legal Llp as a secretary on 26 June 2018 (2 pages)
3 July 2018Change of details for Mnv Capital Llp as a person with significant control on 30 January 2018 (2 pages)
3 July 2018Director's details changed for Mr Nathan Vijayan Varughese on 2 January 2018 (2 pages)
3 July 2018Change of details for Mnv Capital Llp as a person with significant control on 22 August 2017 (2 pages)
2 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN United Kingdom to 12 Hammersmith Grove Wework London W6 7AP on 30 January 2018 (1 page)
18 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 20
(3 pages)
18 September 2017Notification of Antonio Mazzitelli as a person with significant control on 22 August 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Antonio Mazzitelli as a person with significant control on 22 August 2017 (2 pages)
18 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 20
(3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)