About

Registered Number: 06133716
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Mph Administration Services Ltd was registered on 01 March 2007, it has a status of "Dissolved". The current directors of the organisation are listed as El-tahan, Marion, Harte, Margaret Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTE, Margaret Pauline 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EL-TAHAN, Marion 01 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 March 2008
225 - Change of Accounting Reference Date 10 January 2008
RESOLUTIONS - N/A 07 August 2007
287 - Change in situation or address of Registered Office 20 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.