MW 2017 LIMITED
Overview
| Company Name | MW 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06492292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MW 2017 LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MW 2017 LIMITED located?
| Registered Office Address | MW 2017 LIMITED Haslings Old Station Road IG10 4PL Loughton Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MW 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCEPT INTEGRATED SYSTEMS LIMITED | Mar 04, 2008 | Mar 04, 2008 |
| MUTANDERIS 565 LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for MW 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MW 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2019 | 18 pages | LIQ03 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Mw 2017 Limited Haslers Old Station Road Loughton Essex IG10 4PL to Haslings Old Station Road Loughton Essex IG10 4PL on Feb 26, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Haslers Old Station Road Loughton Essex IG10 4PL on Feb 23, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Philip Andrew Tipper on Mar 25, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Andrew Tipper on Mar 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Andrew Tipper on Mar 29, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Andrew Tipper as a director on Jan 26, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Ian Gunning Tomlins as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on Jan 21, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on Jan 21, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of MW 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURROWS, Peter Bernard | Secretary | Old Station Road IG10 4PL Loughton Haslings Essex | 175583600001 | |||||||
| BURROWS, Peter Bernard | Director | Old Station Road IG10 4PL Loughton Haslings Essex | England | British | 151287810001 | |||||
| GODFREY, Michael Peter | Director | Old Station Road IG10 4PL Loughton Haslings Essex | England | British | 175569190001 | |||||
| HART, Jonathan Paul | Director | Old Station Road IG10 4PL Loughton Haslings Essex | England | British | 175569220001 | |||||
| TIPPER, Philip Andrew | Director | Old Station Road IG10 4PL Loughton Haslings Essex | England | British | 204817390004 | |||||
| GURNEY, Simon John Okey | Secretary | Sleepy Hollow Bagshot Road GU3 3PX Worplesdon Surrey | British | 6125390001 | ||||||
| LAYTONS SECRETARIES LIMITED | Secretary | Fifth Floor Carmelite 50 Victoria Embankment EC4Y 0LS Blackfriars London | 127504700001 | |||||||
| BATES, Keith William | Director | Staverton Woodland Way, Kingswood KT20 6PA Tadworth Surrey | United Kingdom | British | 64229910001 | |||||
| GILL, Alan Patrick | Director | 14 Lindsay Road Hampton Hil TW12 1DR Hampton Middlesex | United Kingdom | British | 108638400001 | |||||
| GURNEY, Simon John Okey | Director | Sleepy Hollow Bagshot Road GU3 3PX Worplesdon Surrey | United Kingdom | British | 6125390001 | |||||
| O'NEILL, John Jeremy | Director | c/o Pkf Llp Park Street GU1 4HN Guildford Pannell House Surrey England | United Kingdom | British | 151287710001 | |||||
| TOMLINS, Ian Gunning | Director | 2 Effingham Road RH2 7JN Reigate Chart House Surrey England | England | British | 151287840001 | |||||
| LAYTONS MANAGEMENT LIMITED | Director | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 121909890002 |
Who are the persons with significant control of MW 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concept Integrated Systems Holdings Ltd | Apr 06, 2016 | Effingham Road RH2 7JN Reigate Chart House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MW 2017 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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