MH (BOTANIC GARDEN) LIMITED
Status | DISSOLVED |
Company No. | 05458056 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2011 |
Years | 12 years, 11 months, 10 days |
SUMMARY
MH (BOTANIC GARDEN) LIMITED is an dissolved private limited company with number 05458056. It was incorporated 19 years, 12 days ago, on 20 May 2005 and it was dissolved 12 years, 11 months, 10 days ago, on 21 June 2011. The company address is 15 Bury Walk 15 Bury Walk, SW3 6QD.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Legacy
Date: 18 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary charles knight
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed john michael henry anderson
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / oliver smith / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 48 redcliffe gardens, now: sydney street; Post Code was: SW10 9HB, now: SW3 6PP
Documents
Accounts with accounts type full
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: 140 brompton road london SW3 1HY
Documents
Legacy
Date: 24 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
Documents
Certificate change of name company
Date: 11 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandaco 452 LIMITED\certificate issued on 11/10/05
Documents
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11881299 |
Status: | ACTIVE |
Category: | Private Limited Company |
D COLE TRAFFIC MANAGEMENT LIMITED
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 10906167 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DEAL ASSESSORS AND INSTALLERS ASSOCIATION LIMITED
27 FINDON HILL,DURHAM,DH7 6LS
Number: | 09255426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11375325 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BROUGHTON LANE,MANCHESTER,M8 9UE
Number: | 08274666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE STATION 82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 09101990 |
Status: | ACTIVE |
Category: | Private Limited Company |