M H (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

M H (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01709381

Incorporation date

23/03/1983

Size

Full

Contacts

Registered address

Registered address

MOORE STEPHENS LLP, 150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a members' voluntary winding up
dot icon23/01/2014
Satisfaction of charge 23 in full
dot icon23/01/2014
Satisfaction of charge 25 in full
dot icon23/01/2014
Satisfaction of charge 22 in full
dot icon23/01/2014
Satisfaction of charge 21 in full
dot icon23/01/2014
Satisfaction of charge 24 in full
dot icon23/01/2014
Satisfaction of charge 18 in full
dot icon23/01/2014
Satisfaction of charge 20 in full
dot icon23/01/2014
Satisfaction of charge 19 in full
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2012-12-13
dot icon03/01/2012
Registered office address changed from 89 New Bond Street London W1S 1DA on 2012-01-04
dot icon28/12/2011
Declaration of solvency
dot icon28/12/2011
Appointment of a voluntary liquidator
dot icon28/12/2011
Resolutions
dot icon19/12/2011
Appointment of Boodle Hatfield Nominees Limited as a director on 2011-12-12
dot icon19/12/2011
Termination of appointment of Abdul Aziz Mussallam as a director on 2011-12-12
dot icon23/11/2011
Full accounts made up to 2010-12-31
dot icon20/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/01/2011
Duplicate mortgage certificatecharge no:24
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 24
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 25
dot icon13/01/2011
Full accounts made up to 2009-12-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Director's details changed for Abdul Aziz Mussallam on 2010-09-30
dot icon19/10/2010
Director's details changed for Ibrahim Mussallam on 2010-09-30
dot icon19/10/2010
Director's details changed for John Worrall on 2010-09-30
dot icon19/10/2010
Secretary's details changed for Boodle Hatfield Secretarial Limited on 2010-09-30
dot icon29/09/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon28/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/02/2009
Return made up to 30/09/08; full list of members
dot icon29/01/2009
Registered office changed on 30/01/2009 from c/o the park lane hotel piccadilly london W1Y 7 bx
dot icon15/10/2008
Duplicate mortgage certificatecharge no:22
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 20
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 22
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon12/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon12/10/2008
Particulars of a mortgage or charge / charge no: 19
dot icon06/10/2008
Secretary appointed boodle hatfield secretarial LIMITED
dot icon06/10/2008
Director appointed ibrahim mussallam
dot icon06/10/2008
Director appointed abdul aziz mussallam
dot icon06/10/2008
Director appointed john worrall
dot icon06/10/2008
Appointment Terminated Director don clendenin
dot icon06/10/2008
Appointment Terminated Secretary stefaan haegeman
dot icon06/10/2008
Appointment Terminated Director michael wale
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Appointment Terminated Director robert scott
dot icon18/06/2008
Director appointed don clendenin
dot icon18/06/2008
Resolutions
dot icon15/01/2008
Return made up to 30/09/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 30/09/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Secretary's particulars changed
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon22/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 30/09/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon27/06/2004
Registered office changed on 28/06/04 from: c/o sheraton skyline hotel A4 bath road hayes middlesex UB3 5BP
dot icon15/02/2004
Full accounts made up to 2002-12-31
dot icon09/11/2003
Return made up to 30/09/03; full list of members
dot icon09/11/2003
Director's particulars changed
dot icon02/05/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2002
Secretary resigned;director resigned
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
Auditor's resignation
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/10/2001
Return made up to 30/09/01; full list of members
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon12/11/2000
Return made up to 30/09/00; full list of members
dot icon22/05/2000
Director's particulars changed
dot icon08/11/1999
Amended full accounts made up to 1998-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
Return made up to 30/09/99; no change of members
dot icon24/01/1999
Full accounts made up to 1997-12-31
dot icon24/01/1999
Full accounts made up to 1996-12-31
dot icon24/01/1999
Full accounts made up to 1995-12-31
dot icon24/01/1999
Return made up to 30/09/98; full list of members
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Return made up to 30/09/97; full list of members
dot icon30/10/1997
Director's particulars changed;director resigned
dot icon17/03/1997
Registered office changed on 18/03/97 from: c/o itt industries LIMITED jays close viables estate basingstoke hampshire RG22 4BW
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon17/10/1996
Return made up to 30/09/96; full list of members
dot icon03/12/1995
New director appointed
dot icon24/10/1995
Return made up to 30/09/95; no change of members
dot icon19/09/1995
Director resigned
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Full accounts made up to 1993-12-31
dot icon22/01/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon15/11/1994
Return made up to 08/11/94; no change of members
dot icon01/11/1994
Delivery ext'd 3 mth 28/02/94
dot icon15/08/1994
Full accounts made up to 1993-02-28
dot icon11/07/1994
Director resigned
dot icon09/01/1994
Return made up to 08/11/93; full list of members
dot icon09/01/1994
Registered office changed on 10/01/94
dot icon06/12/1993
Delivery ext'd 3 mth 28/02/93
dot icon30/11/1993
Director resigned;new director appointed
dot icon22/08/1993
Return made up to 08/11/92; full list of members
dot icon22/08/1993
Registered office changed on 23/08/93 from: kiln house 210 new kings road london SW6 4NZ
dot icon21/07/1993
Nc dec already adjusted 30/04/93
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon02/06/1993
Certificate of change of name
dot icon23/09/1992
Secretary resigned;director resigned;new director appointed
dot icon16/09/1992
Registered office changed on 17/09/92 from: 125, london wall, london. EC2Y 5AE
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Secretary resigned;director resigned
dot icon03/08/1992
Full accounts made up to 1992-02-28
dot icon16/07/1992
Declaration of satisfaction of mortgage/charge
dot icon16/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Registered office changed on 28/05/92 from: 23-29 temple bar house fleet street london EC4Y 1AA
dot icon12/11/1991
Return made up to 08/11/91; full list of members
dot icon02/10/1991
Full accounts made up to 1991-02-28
dot icon10/07/1991
Registered office changed on 11/07/91 from: dauntsey house, frederick's place, old jewry, london EC2R 8PS
dot icon30/05/1991
Director resigned
dot icon04/04/1991
New director appointed
dot icon25/03/1991
New director appointed
dot icon25/03/1991
New director appointed
dot icon28/02/1991
Return made up to 28/12/90; full list of members
dot icon15/02/1991
Full accounts made up to 1990-02-28
dot icon19/08/1990
Director resigned
dot icon09/04/1990
Director resigned
dot icon29/01/1990
Declaration of satisfaction of mortgage/charge
dot icon28/11/1989
Full accounts made up to 1989-02-28
dot icon26/11/1989
Return made up to 23/11/89; full list of members
dot icon02/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/10/1989
Declaration of satisfaction of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon05/07/1989
Registered office changed on 06/07/89 from: quadrant house 80-82 regent street london
dot icon29/11/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon19/05/1988
Return made up to 31/03/88; full list of members
dot icon10/04/1988
Full accounts made up to 1987-02-28
dot icon11/10/1987
Registered office changed on 12/10/87 from: hale court lincolns inn london
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon02/08/1987
Declaration of satisfaction of mortgage/charge
dot icon06/07/1987
Return made up to 14/05/87; full list of members
dot icon14/05/1987
Registered office changed on 15/05/87 from: 35 great peter street london SW1P 3LR
dot icon30/04/1987
Full accounts made up to 1986-02-28
dot icon19/01/1987
Particulars of mortgage/charge
dot icon19/01/1987
Particulars of mortgage/charge
dot icon19/01/1987
Particulars of mortgage/charge
dot icon19/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Return made up to 04/06/86; full list of members
dot icon18/06/1986
Full accounts made up to 1985-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wale, Michael Peter
Director
31/10/1995 - 24/09/2008
8
Clendenin, Don
Director
08/06/2006 - 24/09/2008
-
Grime, Joyce
Secretary
31/10/2001 - 11/05/2006
1
Worrall, John
Director
21/09/2008 - Present
1
Mussallam, Abdul Aziz
Director
21/09/2008 - 11/12/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M H (GENERAL PARTNER) LIMITED

M H (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 23/03/1983 with the registered office located at MOORE STEPHENS LLP, 150 Aldersgate Street, London EC1A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M H (GENERAL PARTNER) LIMITED?

toggle

M H (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 23/03/1983 and dissolved on 29/04/2014.

Where is M H (GENERAL PARTNER) LIMITED located?

toggle

M H (GENERAL PARTNER) LIMITED is registered at MOORE STEPHENS LLP, 150 Aldersgate Street, London EC1A 4AB.

What does M H (GENERAL PARTNER) LIMITED do?

toggle

M H (GENERAL PARTNER) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for M H (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.