MAWLAW SECRETARIES LIMITED

MAWLAW SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMAWLAW SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02397091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAWLAW SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAWLAW SECRETARIES LIMITED located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAWLAW SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW SECRETARIES LIMITEDJun 20, 1989Jun 20, 1989

    What are the latest accounts for MAWLAW SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for MAWLAW SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 29, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 2
    SH01

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 31, 2013

    2 pagesAP04

    Termination of appointment of Susan Carol Fadil as a secretary on Mar 31, 2013

    1 pagesTM02

    Director's details changed for Peter John Goddard Dickinson on Nov 12, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    pagesANNOTATION

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Secretary's details changed for Mrs Susan Carol Fadil on Sep 19, 2011

    2 pagesCH03

    Annual return made up to Aug 29, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA

    Secretary's details changed for Mrs Susan Carol Fadil on Nov 18, 2010

    2 pagesCH03

    Termination of appointment of Robert Hillhouse as a secretary

    1 pagesTM02

    Annual return made up to Aug 29, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2009

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of MAWLAW SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CLAY, Jeremy Mark Lockwood
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    British90089000004
    CONNOLLY, Sean Michael
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United KingdomBritish126037940002
    DICKINSON, Peter John Goddard
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    British73266070004
    COOK, Michelle
    65 Bosworth Road
    RM10 7NU Dagenham
    Essex
    Secretary
    65 Bosworth Road
    RM10 7NU Dagenham
    Essex
    British37411980001
    FADIL, Susan Carol
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Secretary
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    British160252010001
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    British135836340001
    PATEL, Hina
    76 Somerville Road
    Chadwell Heath
    RM6 5AX Romford
    Essex
    Secretary
    76 Somerville Road
    Chadwell Heath
    RM6 5AX Romford
    Essex
    British52568830003
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Secretary
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    ASHCROFT, Charles Patrick
    Ledwell House Ledwell
    OX7 4AN Chipping Norton
    Oxfordshire
    Director
    Ledwell House Ledwell
    OX7 4AN Chipping Norton
    Oxfordshire
    British50649650001
    BOTTOMLEY, Stephen John
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British4707460004
    BOTTOMLEY, Stephen John
    10 Stradella Road
    SE24 9HA London
    Director
    10 Stradella Road
    SE24 9HA London
    British4707460002
    CARRUTHERS, Andrew James
    6 Salters Acres
    SO22 5JW Winchester
    Hampshire
    Director
    6 Salters Acres
    SO22 5JW Winchester
    Hampshire
    British38465940001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British39361420004
    GARE, Stephen David
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    British141281020001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British13456520002
    LINSELL, Richard Duncan
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British15384340003
    MAHER, Paul Joseph
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British61464350003
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    PATEL, Hina
    76 Somerville Road
    Chadwell Heath
    RM6 5AX Romford
    Essex
    Director
    76 Somerville Road
    Chadwell Heath
    RM6 5AX Romford
    Essex
    British52568830003
    SAUTTER, Edmund Mark
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British126777970001
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    WEBSTER, Michael John Boyd
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    Director
    Moor Cottage
    The Common
    HP4 2QF Berkhamsted
    Hertfordshire
    EnglandBritish85699100001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0