M&N PLACE LIMITED
Overview
| Company Name | M&N PLACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03615363 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M&N PLACE LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is M&N PLACE LIMITED located?
| Registered Office Address | Ground Floor Cromwell House 15 Andover Road SO23 7BT Winchester Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M&N PLACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&N COMMUNICATIONS LIMITED | Sep 02, 2005 | Sep 02, 2005 |
| M&N ASSOCIATES (COMMUNICATIONS) LIMITED | Aug 13, 1998 | Aug 13, 1998 |
What are the latest accounts for M&N PLACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for M&N PLACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Change of details for Mr Martin Stanley Winch as a person with significant control on Aug 14, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on Apr 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on Feb 28, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Stanley Winch on Aug 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Stanley Winch on Aug 21, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicola Patricia Margarret Winch as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of M&N PLACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINCH, Martin Stanley | Director | Church Lane Birdham PO20 7SP Chichester Church West Sussex England | England | British | 38263790003 | |||||
| BRENNAN, Patrick John | Secretary | 39 Ash Combe Chiddingfold GU8 4RZ Godalming Surrey | British | 58254500001 | ||||||
| GREEN, Brian John | Secretary | 9 Paddock Way SO24 9PN Alresford Hampshire | British | 74640440001 | ||||||
| WINCH, Nicola Patricia Margarret | Secretary | Papercourt Cottage 23 Papercourt Lane GU23 6DA Woking Surrey | British | 43987280001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CHARLTON, Sally Gaye | Director | Chasemore Cottage RH5 6HF Dorking Surrey | England | British | 121818620001 | |||||
| GREEN, Brian John | Director | 9 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | 74640440001 | |||||
| HART, Kate Louise | Director | c/o Continuum Ltd Basepoint Business Centre Winnall Valley Road SO23 0LD Winchester Suite 47 Hampshire England | United Kingdom | British | 173085980001 | |||||
| JONES, Nicholas Robert Herbert | Director | 17 Windsor Court Clapham SW4 0JF London | United Kingdom | British | 121816690001 | |||||
| RUSE, Benjamin Alexander | Director | c/o Continuum Ltd Basepoint Business Centre Winnall Valley Road SO23 0LD Winchester Suite 47 Hampshire England | United Kingdom | British | 155209430001 | |||||
| SLACK, John Christopher | Director | 45 The Avenue BN7 1QT Lewes East Sussex | British | 29129880003 | ||||||
| WINCH, Nicola Patricia Margarret | Director | Camphill Road KT14 6EH West Byfleet 5b Surrey United Kingdom | United Kingdom | British | 43987280002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of M&N PLACE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Stanley Winch | Apr 06, 2016 | Cromwell House 15 Andover Road SO23 7BT Winchester Ground Floor Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Nicola Margaret Winch | Apr 06, 2016 | Cromwell House 15 Andover Road SO23 7BT Winchester Ground Floor Hampshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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