MF PRESENTS LIMITED

59-65 Worship Street 59-65 Worship Street, EC2A 2DU
StatusDISSOLVED
Company No.03157435
CategoryPrivate Limited Company
Incorporated09 Feb 1996
Age28 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution09 Jun 2015
Years9 years, 7 days

SUMMARY

MF PRESENTS LIMITED is an dissolved private limited company with number 03157435. It was incorporated 28 years, 4 months, 7 days ago, on 09 February 1996 and it was dissolved 9 years, 7 days ago, on 09 June 2015. The company address is 59-65 Worship Street 59-65 Worship Street, EC2A 2DU.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jan 2015

Category: Address

Type: AD04

New address: 59-65 Worship Street London EC2A 2DU

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Kirsty Mcshannon

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031574350007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Legacy

Date: 24 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2014-04-24

Documents

View document PDF

Legacy

Date: 24 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/04/14

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean James

Termination date: 2014-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2013

Action Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-12-27

Charge number: 031574350007

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ezard

Appointment date: 2013-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Mcshannon

Appointment date: 2013-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-03

Officer name: Rory Bett

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-12-03

Officer name: Elaine Marriner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-03

Officer name: Trevor Philip Moore

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Trevor Philip Moore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-03

Officer name: Simon Richard Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2012

Category: Address

Type: AD02

Old address: C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-15

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Mcshannon

Termination date: 2012-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Mcshannon

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Marriner

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Marriner

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harrison Clark (Secretarial) Ltd

Documents

View document PDF

Legacy

Date: 03 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Adam Charles Driscoll

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Dean James

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Harrison Clark (Secretarial) Ltd

Change date: 2010-02-08

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Driscoll

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mf clubs & live LIMITED\certificate issued on 22/09/09

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 09/08/2009 to 31/07/2009

Documents

View document PDF

Accounts with made up date

Date: 28 May 2009

Action Date: 09 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas simmons

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas simmons / 21/02/2008

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2008

Action Date: 09 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-09

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: 5 deansway worcester worcestershire WR1 2JG

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/11/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 09/08/07

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CHART TALENT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10041772
Status:LIQUIDATION
Category:Private Limited Company

MEER UNITED LIMITED

152-154 AJP BUSINESS CENTRE,HENDON,NW2 7HD

Number:08518418
Status:ACTIVE
Category:Private Limited Company

N. G. PLUMBING & HEATING LIMITED

WILLOWBANK, WATERSIDE,,NORTH YORKSHIRE,YO8 6RD

Number:04987329
Status:ACTIVE
Category:Private Limited Company

S & S PANTRY LTD

MG GROUP,HARROW,HA1 1BH

Number:09940175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOP "N" SAVE (BELLSHILL) LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC383496
Status:ACTIVE
Category:Private Limited Company

TONY PATTERSON SPORTSGROUNDS (INTERNATIONAL) LTD

REGUS HOUSE PEGASUS BUSINESS PARK, HERALD WAY,CASTLE DONNINGTON,DE74 2TZ

Number:10816073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source