MHT (BALHAM) LIMITED

Register to unlock more data on OkredoRegister

MHT (BALHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624306

Incorporation date

22/12/2002

Size

Full

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2002)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2013
Liquidators' statement of receipts and payments to 2012-12-13
dot icon22/01/2012
Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 2012-01-23
dot icon20/12/2011
Statement of affairs with form 4.19
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Resolutions
dot icon20/10/2011
Certificate of change of name
dot icon20/10/2011
Change of name notice
dot icon19/10/2011
Termination of appointment of Andrew Mackenzie as a secretary
dot icon19/10/2011
Termination of appointment of Andrew Mackenzie as a director
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon23/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/01/2011
Secretary's details changed for Andrew Macgregor Mackenzie on 2010-01-01
dot icon22/01/2011
Director's details changed for Oliver Etridge on 2010-01-01
dot icon08/10/2010
Compulsory strike-off action has been discontinued
dot icon05/10/2010
Accounts for a small company made up to 2009-09-30
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon27/08/2009
Accounts for a small company made up to 2008-09-30
dot icon05/05/2009
Secretary appointed andrew macgregor mackenzie
dot icon29/04/2009
Appointment terminated director and secretary mitchell tillman
dot icon29/04/2009
Appointment terminated director harold hillman
dot icon23/04/2009
Director's change of particulars / andrew mackenzie / 20/04/2009
dot icon22/02/2009
Return made up to 23/12/08; full list of members
dot icon02/10/2008
Director appointed oliver etridge
dot icon17/06/2008
Director appointed mitchell hayden tillman
dot icon17/06/2008
Director appointed harold peter hillman
dot icon12/05/2008
Accounts for a small company made up to 2007-09-30
dot icon27/04/2008
Secretary appointed mitchell hayden tillman
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2008
Director appointed andrew macgregor mackenzie
dot icon22/04/2008
Appointment terminated director dawn spetale
dot icon22/04/2008
Appointment terminated director and secretary carlo spetale
dot icon07/02/2008
Return made up to 23/12/07; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Return made up to 23/12/06; full list of members; amend
dot icon21/02/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon21/02/2007
Return made up to 23/12/06; full list of members
dot icon06/02/2007
Registered office changed on 07/02/07 from: 92 kensington park road london W11 2PN
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon05/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 23/12/05; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2005
Return made up to 23/12/04; full list of members
dot icon02/02/2004
Registered office changed on 03/02/04 from: 92 kensington park road london W11 2PN
dot icon02/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/02/2004
Return made up to 23/12/03; full list of members
dot icon17/07/2003
Particulars of mortgage/charge
dot icon28/01/2003
Resolutions
dot icon28/01/2003
£ nc 100/10000 03/01/03
dot icon28/01/2003
Ad 23/12/02--------- £ si 4@1=4 £ ic 1/5
dot icon01/01/2003
Secretary resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New secretary appointed
dot icon29/12/2002
New director appointed
dot icon29/12/2002
New secretary appointed
dot icon29/12/2002
New director appointed
dot icon29/12/2002
Secretary resigned
dot icon29/12/2002
Director resigned
dot icon22/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spetale, Carlo
Director
30/12/2002 - 04/04/2008
5
Spetale, Dawn
Director
30/12/2002 - 04/04/2008
12
Mr Mitchell Hayden Tillman
Director
05/06/2008 - 23/04/2009
60
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
22/12/2002 - 29/12/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
22/12/2002 - 29/12/2002
9239

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 MHT (BALHAM) LIMITED

MHT (BALHAM) LIMITED is an(a) Dissolved company incorporated on 22/12/2002 with the registered office located at 24 Conduit Place, London W2 1EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MHT (BALHAM) LIMITED?

toggle

MHT (BALHAM) LIMITED is currently Dissolved. It was registered on 22/12/2002 and dissolved on 04/05/2014.

Where is MHT (BALHAM) LIMITED located?

toggle

MHT (BALHAM) LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does MHT (BALHAM) LIMITED do?

toggle

MHT (BALHAM) LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for MHT (BALHAM) LIMITED?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.