MFO LIMITED
Overview
Company Name | MFO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06246112 |
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 MFO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MFO LIMITED located?
Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MFO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for MFO LIMITED?
Annual Return |
|
---|
What are the latest filings for MFO 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 | ||||||||||
Termination of appointment of Stacey Lorraine Hammel as a director on Jul 25, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amber Jade Allen as a director on Jul 25, 2014 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Miss Stacey Lorraine Hammel as a director on Apr 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Jones as a director on Apr 29, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Laura Jones on Aug 10, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Charles De La Baume on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Miss Laura Jones as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jay Spencer Smith as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jay Spencer Smith as a director on Oct 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Hawkes as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Suite G6, West Wing Prospect Business Park Crookhall Lane Leadgate Consett County Durham DH8 7PW on Mar 01, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MFO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex England |
| 103863840002 | ||||||||||
ALLEN, Amber Jade | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Company Director | 184688810001 | ||||||||
BAUME, Charles De La | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | Switzerland | French | Proffessor | 121426260001 | ||||||||
HAMMEL, Stacey Lorraine | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Company Director | 187106300001 | ||||||||
HAWKES, Stephanie | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 126679760014 | ||||||||
JONES, Laura | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Administrator | 164619260002 | ||||||||
SMITH, Jay Spencer, Mr. | Director | Werdohl Business Park Number One Industrial Estate DH8 6TJ Consett 29 County Durham United Kingdom | United Kingdom | British | Administrator | 161251650004 |
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