About

Registered Number: 07473215
Date of Incorporation: 17/12/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Established in 2010, Mv Nominees Ltd are based in Hertfordshire, it has a status of "Dissolved". The company does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 23 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 December 2012
RT01 - Application for administrative restoration to the register 11 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
MG01 - Particulars of a mortgage or charge 26 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
SH01 - Return of Allotment of shares 12 January 2011
AA01 - Change of accounting reference date 12 January 2011
AD01 - Change of registered office address 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
NEWINC - New incorporation documents 17 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Legal charge 05 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.