Company NameMf Consultants Limited
Company StatusDissolved
Company Number06795258
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Fox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Secretary NameVanessa Fox
NationalityBritish
StatusClosed
Appointed05 March 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2015)
RoleCo Secretary
Correspondence AddressThe Anchorage 13 Broughton Road
South Woodham Frs
Essex
CM3 5YX

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Mark James Fox
51.00%
Ordinary
490 at £1Vanessa Fox
49.00%
Ordinary

Financials

Year2014
Net Worth£12,434
Cash£9,887
Current Liabilities£23,274

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
6 April 2009Secretary appointed vanessa fox logged form (1 page)
6 April 2009Registered office changed on 06/04/2009 from 46-54 high street ingatestone essex CM4 9DW (1 page)
6 April 2009Secretary appointed vanessa fox logged form (1 page)
6 April 2009Registered office changed on 06/04/2009 from 46-54 high street ingatestone essex CM4 9DW (1 page)
30 March 2009Registered office changed on 30/03/2009 from the anchorage 13 broughton road south woodham ferrers essex CM3 5YX united kingdom (1 page)
30 March 2009Secretary appointed vanessa fox (1 page)
30 March 2009Secretary appointed vanessa fox (1 page)
30 March 2009Registered office changed on 30/03/2009 from the anchorage 13 broughton road south woodham ferrers essex CM3 5YX united kingdom (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)