About

Registered Number: 06407003
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: Unit 21-22, Home Farm Bus Ctr, East Tytherley Rd Lockerley, Romsey, Hamps, SO51 0JT

 

Mp Online Realisations Ltd was registered on 23 October 2007 and are based in Romsey, Hamps, it's status is listed as "Dissolved". The current directors of this business are Gorman, John David, Harris, Benjamin Michael. 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
GORMAN, John David 01 August 2010 - 1
HARRIS, Benjamin Michael 23 October 2007 31 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
CERTNM - Change of name certificate 16 September 2013
RESOLUTIONS - N/A 11 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 10 November 2008
RESOLUTIONS - N/A 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
225 - Change of Accounting Reference Date 09 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.