MF PRESENTS LIMITED

Register to unlock more data on OkredoRegister

MF PRESENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03157435

Incorporation date

08/02/1996

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/02/2015
Application to strike the company off the register
dot icon27/01/2015
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/01/2015
Register(s) moved to registered office address 59-65 Worship Street London EC2A 2DU
dot icon27/01/2015
Termination of appointment of Kirsty Mcshannon as a director on 2014-11-20
dot icon04/06/2014
Satisfaction of charge 4 in full
dot icon04/06/2014
Satisfaction of charge 5 in full
dot icon04/06/2014
Satisfaction of charge 031574350007 in full
dot icon04/06/2014
Satisfaction of charge 6 in full
dot icon23/04/2014
Statement by directors
dot icon23/04/2014
Statement of capital on 2014-04-24
dot icon23/04/2014
Solvency statement dated 24/04/14
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Sub-division of shares on 2014-04-24
dot icon27/01/2014
Termination of appointment of Dean James as a director on 2014-01-24
dot icon30/12/2013
Registration of charge 031574350007, created on 2013-12-27
dot icon14/05/2013
Appointment of Mr Gary Ezard as a director on 2013-05-15
dot icon14/05/2013
Appointment of Ms Kirsty Mcshannon as a director on 2013-05-15
dot icon19/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/12/2012
Appointment of Rory Bett as a director on 2012-12-03
dot icon13/12/2012
Termination of appointment of Elaine Marriner as a secretary on 2012-12-03
dot icon13/12/2012
Termination of appointment of Trevor Philip Moore as a director on 2012-12-03
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2012
Full accounts made up to 2012-04-28
dot icon12/09/2012
Appointment of Mr Trevor Philip Moore as a director on 2012-09-03
dot icon12/09/2012
Termination of appointment of Simon Richard Fox as a director on 2012-09-03
dot icon21/05/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon21/05/2012
Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom
dot icon14/02/2012
Appointment of Mrs Elaine Marriner as a secretary on 2012-02-15
dot icon14/02/2012
Termination of appointment of Kirsty Mcshannon as a secretary on 2012-02-15
dot icon22/11/2011
Full accounts made up to 2011-04-30
dot icon04/08/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon14/02/2011
Register(s) moved to registered inspection location
dot icon13/02/2011
Register inspection address has been changed
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon04/11/2010
Appointment of Kirsty Mcshannon as a secretary
dot icon04/11/2010
Termination of appointment of Elaine Marriner as a secretary
dot icon25/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon25/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2010
Full accounts made up to 2009-07-31
dot icon29/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon28/03/2010
Director's details changed for Mr Adam Charles Driscoll on 2010-02-08
dot icon28/03/2010
Director's details changed for Mr Dean James on 2010-02-08
dot icon28/03/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-02-08
dot icon28/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon21/03/2010
Termination of appointment of Adam Driscoll as a director
dot icon17/09/2009
Certificate of change of name
dot icon15/07/2009
Accounting reference date shortened from 09/08/2009 to 31/07/2009
dot icon27/05/2009
Accounts made up to 2008-08-09
dot icon17/03/2009
Return made up to 09/02/09; full list of members
dot icon16/03/2009
Location of debenture register
dot icon09/03/2009
Appointment terminated director thomas simmons
dot icon13/05/2008
Location of register of members
dot icon25/02/2008
Director's change of particulars / thomas simmons / 21/02/2008
dot icon20/02/2008
Return made up to 09/02/08; full list of members
dot icon20/02/2008
Location of register of members
dot icon20/02/2008
Director's particulars changed
dot icon06/02/2008
Accounts made up to 2007-08-09
dot icon04/02/2008
Registered office changed on 05/02/08 from: 5 deansway worcester worcestershire WR1 2JG
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Ad 22/11/07--------- £ si 100@1=100 £ ic 100/200
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Resolutions
dot icon20/09/2007
Accounting reference date shortened from 31/12/07 to 09/08/07
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX
dot icon09/09/2007
New secretary appointed
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Secretary resigned
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Accounts made up to 2006-12-31
dot icon15/04/2007
Director resigned
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon10/09/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon09/04/2006
Return made up to 09/02/06; full list of members
dot icon09/04/2006
Location of register of members
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Secretary resigned
dot icon06/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon20/12/2005
Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 09/02/05; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon06/06/2004
Location of register of members
dot icon06/06/2004
Registered office changed on 07/06/04 from: 1 warner hse harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon06/06/2004
Secretary's particulars changed
dot icon22/03/2004
Return made up to 09/02/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 09/02/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon19/02/2002
Return made up to 09/02/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon18/03/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon15/02/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon15/02/2001
Return made up to 09/02/01; full list of members
dot icon28/12/2000
Accounts made up to 1999-12-31
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned;director resigned
dot icon22/06/2000
Certificate of change of name
dot icon20/02/2000
Return made up to 09/02/00; full list of members
dot icon01/02/2000
Accounts made up to 1998-12-31
dot icon18/06/1999
Particulars of mortgage/charge
dot icon06/05/1999
Secretary resigned
dot icon24/02/1999
-
dot icon18/02/1999
Return made up to 09/02/99; full list of members
dot icon23/12/1998
Certificate of change of name
dot icon09/05/1998
New secretary appointed
dot icon11/02/1998
Return made up to 09/02/98; full list of members
dot icon05/01/1998
-
dot icon11/03/1997
Return made up to 09/02/97; full list of members
dot icon10/02/1997
Certificate of change of name
dot icon24/03/1996
Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1996
Accounting reference date notified as 31/12
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2012
dot iconLast change occurred
27/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2012
dot iconNext account date
27/04/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
11/07/2006 - 09/08/2007
126
James, Dean
Director
09/08/2007 - 23/01/2014
63
Mcshannon, Kirsty
Director
14/05/2013 - 19/11/2014
28
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/02/1996 - 08/02/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/02/1996 - 08/02/1996
36021

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 MF PRESENTS LIMITED

MF PRESENTS LIMITED is an(a) Dissolved company incorporated on 08/02/1996 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. There are currently 2 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 MF PRESENTS LIMITED?

toggle

MF PRESENTS LIMITED is currently Dissolved. It was registered on 08/02/1996 and dissolved on 08/06/2015.

Where is MF PRESENTS LIMITED located?

toggle

MF PRESENTS LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does MF PRESENTS LIMITED do?

toggle

MF PRESENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MF PRESENTS LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.