About

Registered Number: 06492292
Date of Incorporation: 04/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 10 months ago)
Registered Address: MW 2017 LIMITED, Haslings Old Station Road, Loughton, Essex, IG10 4PL

 

Mw 2017 Ltd was founded on 04 February 2008 with its registered office in Essex. There are 9 directors listed for Mw 2017 Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

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.