About

Registered Number: 06492292
Date of Incorporation: 04/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (4 years and 7 months ago)
Registered Address: MW 2017 LIMITED, Haslings Old Station Road, Loughton, Essex, IG10 4PL

 

Mw 2017 Ltd was setup in 2008, it's status is listed as "Dissolved". Burrows, Peter Bernard, Burrows, Peter Bernard, Godfrey, Michael Peter, Hart, Jonathan Paul, Tipper, Philip Andrew, Bates, Keith William, Gill, Alan Patrick, O'neill, John Jeremy, Tomlins, Ian Gunning are the current directors of the organisation. Currently we aren't aware of the number of employees at the Mw 2017 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Peter Bernard 10 March 2010 - 1
GODFREY, Michael Peter 04 February 2013 - 1
HART, Jonathan Paul 04 February 2013 - 1
TIPPER, Philip Andrew 26 January 2016 - 1
BATES, Keith William 27 February 2008 04 February 2013 1
GILL, Alan Patrick 27 February 2008 01 April 2010 1
O'NEILL, John Jeremy 19 March 2010 04 February 2013 1
TOMLINS, Ian Gunning 19 March 2010 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Peter Bernard 04 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ13 - N/A 19 May 2020
LIQ03 - N/A 25 April 2019
LIQ01 - N/A 08 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
AD01 - Change of registered office address 26 February 2018
AD01 - Change of registered office address 23 February 2018
RESOLUTIONS - N/A 21 February 2018
AA - Annual Accounts 11 September 2017
AA01 - Change of accounting reference date 11 September 2017
RESOLUTIONS - N/A 07 April 2017
CONNOT - N/A 07 April 2017
CH01 - Change of particulars for director 30 March 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 21 January 2015
AD01 - Change of registered office address 21 January 2015
AD01 - Change of registered office address 20 January 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 06 February 2013
AP03 - Appointment of secretary 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
225 - Change of Accounting Reference Date 01 April 2009
AA - Annual Accounts 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
RESOLUTIONS - N/A 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
225 - Change of Accounting Reference Date 11 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
CERTNM - Change of name certificate 28 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.