About

Registered Number: 04400039
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 30 St. George Street, London, W1S 2FH,

 

Based in London, Mvm (Cip) (No.2) Ltd was registered on 21 March 2002. Currently we aren't aware of the number of employees at the the organisation. This business has no directors listed.

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 23 April 2019
CS01 - N/A 21 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 March 2018
CH02 - Change of particulars for corporate director 21 March 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 13 December 2017
PSC05 - N/A 04 July 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 27 February 2017
CH02 - Change of particulars for corporate director 24 February 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 22 March 2010
CH02 - Change of particulars for corporate director 22 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 19 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2006
353 - Register of members 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
CERTNM - Change of name certificate 28 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.