MNI (CHURCH STREET) LIMITED

Register to unlock more data on OkredoRegister

MNI (CHURCH STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04293515

Incorporation date

25/09/2001

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon20/03/2013
Final Gazette dissolved following liquidation
dot icon20/12/2012
Administrator's progress report to 2012-11-16
dot icon20/12/2012
Notice of move from Administration to Dissolution on 2012-12-13
dot icon11/12/2012
Termination of appointment of Sarah Louise Bisset as a secretary on 2012-11-28
dot icon11/12/2012
Termination of appointment of Guy Anthony Naggar as a director on 2012-11-28
dot icon04/11/2011
Notice of extension of period of Administration
dot icon01/06/2011
Notice of extension of period of Administration
dot icon01/06/2011
Administrator's progress report to 2011-05-16
dot icon12/04/2011
Notice of extension of period of Administration
dot icon21/12/2010
Administrator's progress report to 2010-11-16
dot icon27/08/2010
Statement of affairs with form 2.14B
dot icon19/08/2010
Secretary's details changed for Miss Sarah Louise Bisset on 2010-08-06
dot icon19/08/2010
Secretary's details changed for Miss Sarah Louise Bisset on 2010-08-06
dot icon09/08/2010
Result of meeting of creditors
dot icon23/07/2010
Statement of administrator's proposal
dot icon26/05/2010
Appointment of an administrator
dot icon24/05/2010
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 2010-05-24
dot icon23/03/2010
Full accounts made up to 2009-03-31
dot icon23/03/2010
Full accounts made up to 2008-03-31
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon14/10/2009
Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 2009-10-14
dot icon14/08/2009
Compulsory strike-off action has been suspended
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2008
Return made up to 25/09/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon12/08/2008
Appointment Terminated Secretary megan langridge
dot icon12/08/2008
Secretary appointed sarah louise bisset
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 25/09/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 25/09/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 25/09/04; full list of members
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 25/09/03; full list of members
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Secretary's particulars changed
dot icon01/04/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Secretary's particulars changed
dot icon24/10/2002
Return made up to 25/09/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: london house little london road sheffield south yorkshire S8 0UJ
dot icon23/01/2002
Registered office changed on 23/01/02 from: 15 grosvenor gardens london SW1W 0BD
dot icon17/01/2002
Secretary resigned;director resigned
dot icon17/01/2002
Director resigned
dot icon10/01/2002
Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: de veer house woodseats close sheffield S8 0TB
dot icon13/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Registered office changed on 08/10/01 from: kings court 12 king street leeds LS1 2HL
dot icon08/10/2001
Ad 26/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon25/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newett, David Ian
Director
26/09/2001 - 30/11/2001
216
Klimt, Peter Richard
Director
30/11/2001 - Present
203
Moore, Jeremy David
Director
25/09/2001 - 26/09/2001
14
Maud, Glenn
Director
26/09/2001 - 30/11/2001
51
Naggar, Guy Anthony
Director
30/11/2001 - 28/11/2012
148

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 MNI (CHURCH STREET) LIMITED

MNI (CHURCH STREET) LIMITED is an(a) Dissolved company incorporated on 25/09/2001 with the registered office located at 55 Baker Street, London W1U 7EU. 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 MNI (CHURCH STREET) LIMITED?

toggle

MNI (CHURCH STREET) LIMITED is currently Dissolved. It was registered on 25/09/2001 and dissolved on 20/03/2013.

Where is MNI (CHURCH STREET) LIMITED located?

toggle

MNI (CHURCH STREET) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does MNI (CHURCH STREET) LIMITED do?

toggle

MNI (CHURCH STREET) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MNI (CHURCH STREET) LIMITED?

toggle

The latest filing was on 20/03/2013: Final Gazette dissolved following liquidation.