You are here: bizstats.co.uk > a-z index > M list > M4 list

M4h Limited LUTON


M4H Limited was dissolved on 2021-06-22. M4h was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, ENGLAND. Its total net worth was valued to be approximately 100 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2016-01-07) was run by 2 directors.
Director Sonia A. who was appointed on 27 August 2020.
Director Nadia A. who was appointed on 27 August 2020.

The company was officially classified as "activities of head offices" (70100). The latest confirmation statement was filed on 2020-06-28 and last time the statutory accounts were filed was on 31 January 2020.

M4h Limited Address / Contact

Office Address Gulab House, 71
Office Address2 Halfway Avenue
Town Luton
Post code LU4 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09939343
Date of Incorporation Thu, 7th Jan 2016
Date of Dissolution Tue, 22nd Jun 2021
Industry Activities of head offices
End of financial Year 31st January
Company age 5 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Mon, 12th Jul 2021
Last confirmation statement dated Sun, 28th Jun 2020

Company staff

Sonia A.

Position: Director

Appointed: 27 August 2020

Nadia A.

Position: Director

Appointed: 27 August 2020

Ashfaq A.

Position: Director

Appointed: 23 March 2019

Resigned: 27 August 2020

Sonia A.

Position: Director

Appointed: 26 June 2017

Resigned: 27 June 2017

Sonia A.

Position: Director

Appointed: 26 April 2017

Resigned: 26 June 2017

Sajad S.

Position: Director

Appointed: 07 January 2016

Resigned: 07 January 2016

Ashfaq A.

Position: Director

Appointed: 07 January 2016

Resigned: 27 April 2017

People with significant control

Sonia A.

Notified on 27 August 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Nadia A.

Notified on 27 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
50,01-75% shares

Ashfaq A.

Notified on 23 March 2019
Ceased on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sonia A.

Notified on 26 June 2017
Ceased on 26 June 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashfaq A.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Net Worth100100  
Balance Sheet
Cash Bank On Hand 100100 
Net Assets Liabilities 100100100
Cash Bank In Hand100100  
Net Assets Liabilities Including Pension Asset Liability100100  
Reserves/Capital
Shareholder Funds100100  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
Free Download (1 page)

Company search

Advertisements