MAWPART COMMERCIAL (NUMBER 3) LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.03442663
CategoryPrivate Limited Company
Incorporated01 Oct 1997
Age26 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

MAWPART COMMERCIAL (NUMBER 3) LIMITED is an dissolved private limited company with number 03442663. It was incorporated 26 years, 8 months, 14 days ago, on 01 October 1997 and it was dissolved 2 years, 3 months, 15 days ago, on 28 February 2022. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

Change date: 2020-12-05

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 23 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mawpart Commercial Limited

Change date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

Old address: York House Empire Way Wembley Middlesex HA9 0FQ

Change date: 2019-03-17

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 23 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2017

Action Date: 23 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Weinstein

Termination date: 2017-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034426630009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034426630010

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034426630008

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 23 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034426630010

Charge creation date: 2016-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2015

Action Date: 23 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

Change date: 2015-04-13

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2015

Action Date: 23 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Weinstein

Termination date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034426630009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034426630008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2013

Action Date: 23 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

Action Date: 23 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2011

Action Date: 23 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2010

Action Date: 23 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mrs Lea Anne Frances Newman

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Michael Levi Weinstein

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Stella Weinstein

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 5

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2009

Action Date: 23 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-23

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lea newman / 30/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2009

Action Date: 23 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-23

Documents

View document PDF

Resolution

Date: 22 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2008

Action Date: 23 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-23

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2007

Action Date: 23 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-23

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2006

Action Date: 23 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-23

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2005

Action Date: 23 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-23

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2004

Action Date: 23 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-23

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2003

Action Date: 23 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-23

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2001

Action Date: 23 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-23

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 23 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-23

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 23 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-23

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 23/03/99

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/03/99 to 31/01/98

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 23/03/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Resolution

Date: 09 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/03/98 to 31/01/98

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 02/11/97 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 23/03/98

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M AND L T PUGH LIMITED

ROWLEY,LEOMINSTER,HR6 0EX

Number:08951114
Status:ACTIVE
Category:Private Limited Company

BABELFISH CONSULTING LIMITED

43 ALBYFIELD,BROMLEY,BR1 2HY

Number:07402985
Status:ACTIVE
Category:Private Limited Company

HAINES RAIL AND CONSULTANCY SERVICES LIMITED

39 UPPER FANT ROAD,MAIDSTONE,ME16 8BP

Number:11162326
Status:ACTIVE
Category:Private Limited Company

PANDCO OPTICAL LIMITED

4 TRUEWAY ROAD,LEICESTER,LE5 5UF

Number:07106947
Status:ACTIVE
Category:Private Limited Company

POLARIS TRADING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032627
Status:ACTIVE
Category:Limited Partnership
Number:LP003888
Status:ACTIVE
Category:Limited Partnership

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