Company NameMh & Kh Consultants Ltd
Company StatusDissolved
Company Number06128235
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Hewitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 day after company formation)
Appointment Duration9 years, 12 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary NameKay Lesley Hewitt
NationalityBritish
StatusClosed
Appointed27 February 2007(1 day after company formation)
Appointment Duration9 years, 12 months (closed 21 February 2017)
RoleSecretary
Correspondence AddressRidgewell And Boreham Accnts
24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRidgewell And Boreham Accnts
24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Kay Hewitt
50.00%
Ordinary
1 at £1Michael Hewitt
50.00%
Ordinary

Financials

Year2014
Net Worth£650
Cash£7,316
Current Liabilities£7,389

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page)
14 March 2014Secretary's details changed for Kay Lesley Hewitt on 1 March 2014 (1 page)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Director's details changed for Michael Hewitt on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Michael Hewitt on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Michael Hewitt on 1 October 2009 (2 pages)
8 May 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 May 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2007Ad 27/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 22 lime grove doddinghurst brentwood CM15 0QY (1 page)
19 March 2007Registered office changed on 19/03/07 from: 22 lime grove doddinghurst brentwood CM15 0QY (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Ad 27/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (13 pages)
26 February 2007Incorporation (13 pages)