MPW HOLDCO LIMITED

Register to unlock more data on OkredoRegister

MPW HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08133694

Incorporation date

06/07/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor Warwick Building Kensington Village, Avonmore Road, London W14 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2012)
dot icon22/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2019
First Gazette notice for voluntary strike-off
dot icon25/07/2019
Application to strike the company off the register
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon18/10/2018
Statement by Directors
dot icon18/10/2018
Statement of capital on 2018-10-18
dot icon18/10/2018
Solvency Statement dated 12/10/18
dot icon18/10/2018
Resolutions
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon08/07/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon01/07/2016
Registered office address changed from 90-92 Queen's Gate London SW7 5AB to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 2016-07-01
dot icon25/01/2016
Auditor's resignation
dot icon11/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon11/01/2016
Appointment of Mr Andrew Vincent Alexander Thick as a director on 2016-01-05
dot icon11/01/2016
Appointment of Mr David Jones as a director on 2016-01-05
dot icon11/01/2016
Termination of appointment of Lauren Leichtman as a director on 2016-01-05
dot icon11/01/2016
Termination of appointment of Josh Kaufman as a director on 2016-01-05
dot icon11/01/2016
Termination of appointment of Steven Hartman as a director on 2016-01-05
dot icon07/01/2016
Satisfaction of charge 081336940006 in full
dot icon06/01/2016
Satisfaction of charge 081336940004 in full
dot icon06/01/2016
Satisfaction of charge 3 in full
dot icon06/01/2016
Satisfaction of charge 2 in full
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Satisfaction of charge 081336940005 in full
dot icon01/12/2015
Full accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Nigel William Ker Stout on 2015-01-30
dot icon30/04/2015
Registration of charge 081336940006, created on 2015-04-23
dot icon27/04/2015
Registration of charge 081336940005, created on 2015-04-23
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon25/09/2014
Appointment of Mr Josh Kaufman as a director on 2014-09-23
dot icon25/09/2014
Termination of appointment of Stuart Robinson as a director on 2014-08-08
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon11/12/2013
Registration of charge 081336940004
dot icon06/12/2013
Statement by directors
dot icon06/12/2013
Statement of capital on 2013-12-06
dot icon06/12/2013
Solvency statement dated 05/12/13
dot icon06/12/2013
Resolutions
dot icon31/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon11/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2012
Appointment of Stuart Robinson as a director
dot icon29/10/2012
Appointment of Lauren Leichtman as a director
dot icon29/10/2012
Appointment of Mr Nigel William Ker Stout as a director
dot icon29/10/2012
Appointment of Mr Martin Andrew Mcinroy as a director
dot icon10/10/2012
Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom on 2012-10-10
dot icon22/08/2012
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-16
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stout, Nigel William Ker
Director
11/10/2012 - Present
10
Mcinroy, Martin Andrew
Director
11/10/2012 - Present
8
Leichtman, Lauren
Director
11/10/2012 - 05/01/2016
-
Hartman, Steven
Director
06/07/2012 - 05/01/2016
2
Kaufman, Josh
Director
23/09/2014 - 05/01/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MPW HOLDCO LIMITED

MPW HOLDCO LIMITED is an(a) Dissolved company incorporated on 06/07/2012 with the registered office located at 2nd Floor Warwick Building Kensington Village, Avonmore Road, London W14 8HQ. 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 MPW HOLDCO LIMITED?

toggle

MPW HOLDCO LIMITED is currently Dissolved. It was registered on 06/07/2012 and dissolved on 22/10/2019.

Where is MPW HOLDCO LIMITED located?

toggle

MPW HOLDCO LIMITED is registered at 2nd Floor Warwick Building Kensington Village, Avonmore Road, London W14 8HQ.

What does MPW HOLDCO LIMITED do?

toggle

MPW HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MPW HOLDCO LIMITED?

toggle

The latest filing was on 22/10/2019: Final Gazette dissolved via voluntary strike-off.