Mv Nominees Limited WATFORD


Mv Nominees Limited was officially closed on 2019-04-30. Mv Nominees was a private limited company that was situated at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, Hertfordshire. Its full net worth was estimated to be around 4 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2010-12-17) was run by 4 directors.
Director David H. who was appointed on 17 December 2010.
Director John O. who was appointed on 17 December 2010.
Director Robert H. who was appointed on 17 December 2010.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2017-12-17 and last time the accounts were filed was on 31 March 2017. 2015-12-17 was the date of the most recent annual return.

Mv Nominees Limited Address / Contact

Office Address C/o Hillier Hopkins Llp First Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473215
Date of Incorporation Fri, 17th Dec 2010
Date of Dissolution Tue, 30th Apr 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Mon, 31st Dec 2018
Last confirmation statement dated Sun, 17th Dec 2017

Company staff

David H.

Position: Director

Appointed: 17 December 2010

John O.

Position: Director

Appointed: 17 December 2010

Robert H.

Position: Director

Appointed: 17 December 2010

Paul S.

Position: Director

Appointed: 17 December 2010

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Daniel H.

Position: Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 December 2010

Resigned: 17 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth4444
Balance Sheet
Current Assets44  
Net Assets Liabilities Including Pension Asset Liability  44
Reserves/Capital
Called Up Share Capital44  
Shareholder Funds4444
Other
Net Assets Liability Excluding Pension Asset Liability44  
Number Shares Allotted 4 4
Par Value Share 1 1
Share Capital Allotted Called Up Paid4444
Called Up Share Capital Not Paid Not Expressed As Current Asset  44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
Free Download (1 page)

Company search

Advertisements