About

Registered Number: 07013646
Date of Incorporation: 09/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: DUFF & PHELPS, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Established in 2009, Mha Lighting Ltd have registered office in Manchester. This company is registered for VAT. The companies directors are listed as Harrison, Thomas, Preston, Mark James. There are currently 11-20 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Thomas 09 September 2009 31 December 2010 1
PRESTON, Mark James 31 December 2010 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
AM10 - N/A 07 December 2017
AM10 - N/A 07 December 2017
AM23 - N/A 06 December 2017
AM10 - N/A 10 June 2017
2.24B - N/A 05 December 2016
2.31B - N/A 05 December 2016
2.24B - N/A 01 July 2016
F2.18 - N/A 09 February 2016
2.17B - N/A 26 January 2016
2.16B - N/A 14 January 2016
AD01 - Change of registered office address 12 December 2015
2.12B - N/A 10 December 2015
AR01 - Annual Return 15 September 2015
MR01 - N/A 21 August 2015
SH01 - Return of Allotment of shares 20 May 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
MR01 - N/A 12 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 September 2014
SH01 - Return of Allotment of shares 11 April 2014
MR04 - N/A 12 December 2013
MR01 - N/A 02 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 September 2013
RP04 - N/A 23 July 2013
SH01 - Return of Allotment of shares 15 July 2013
TM01 - Termination of appointment of director 18 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 03 October 2012
SH01 - Return of Allotment of shares 16 April 2012
AA - Annual Accounts 05 April 2012
SH01 - Return of Allotment of shares 20 January 2012
SH01 - Return of Allotment of shares 17 November 2011
AR01 - Annual Return 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
SH01 - Return of Allotment of shares 09 August 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 11 May 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AP01 - Appointment of director 28 February 2011
AP03 - Appointment of secretary 14 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 09 November 2010
AA01 - Change of accounting reference date 29 October 2010
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

All assets debenture 22 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.