Company Information for MW PROMOTIONS & CONSULTANTS LIMITED
8 Durweston Street, London, W1H 1EW,
|
Company Registration Number
06390638
Private Limited Company
Liquidation |
Company Name | |
---|---|
MW PROMOTIONS & CONSULTANTS LIMITED | |
Legal Registered Office | |
8 Durweston Street London W1H 1EW Other companies in W1H | |
Company Number | 06390638 | |
---|---|---|
Company ID Number | 06390638 | |
Date formed | 2007-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-10-31 | |
Account next due | 31/07/2023 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 11:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DURWESTON MANAGEMENT SERVICES LIMITED |
||
MICHAEL WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DUNCAN |
Company Secretary | ||
JOHN WILDE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MXPERTISE INTERNATIONAL LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
S.S. CAHM TECHNICAL STRUCTURES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
QUIQUE LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
BLOSSAL LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2017-10-24 | |
KELLET 12 LIMITED | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
KOTUKU RESOURCES LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-09-29 | |
100N LIMITED | Company Secretary | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
MGMT TESTING LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2013-12-24 | |
KIRRIBILLI CONSULTING SERVICES LIMITED | Company Secretary | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2014-05-06 | |
N K CONSULTING SOLUTIONS LTD | Company Secretary | 2009-12-01 | CURRENT | 2008-05-01 | Active | |
R17 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-04-24 | Dissolved 2016-03-15 | |
CLEAR PRESENCE LTD | Company Secretary | 2008-08-01 | CURRENT | 2004-08-09 | Active | |
MCKAY WILLIAMSON LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2002-07-24 | Liquidation | |
APPOSYA LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2017-04-04 | |
IT-MAINFRAME CONSULTANCY SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
CARRINGTON BRAYDEN LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
RISK INTELLIGENCE LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2006-05-24 | Active | |
MONTAUK INTERNATIONAL LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
WILDCARD SOFTWARE LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2014-12-23 | |
LT STRATEGIC ADVISOR LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2003-04-04 | Liquidation | |
POWERFLOW CONSULTANCY LIMITED | Company Secretary | 2003-02-12 | CURRENT | 1997-08-22 | Active | |
TPS LOGISTICS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
COLORADO DEVELOPMENTS LIMITED | Company Secretary | 2001-01-23 | CURRENT | 2001-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Wilde on 2019-11-18 | |
PSC04 | Change of details for Mr Michael Wilde as a person with significant control on 2019-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | Director's details changed for Michael Wilde on 2016-03-23 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Wilde on 2012-08-16 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/10 FROM 33a Granville Square London WC1X 9PD | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DURWESTON MANAGEMENT SERVICES LIMITED / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILDE / 28/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 8 DURWESTON STREET MARYLEBONE LONDON W1H 1EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-04-20 |
Resolution | 2023-04-20 |
Appointmen | 2023-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-11-01 | £ 20,967 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MW PROMOTIONS & CONSULTANTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 71,835 |
Current Assets | 2011-11-01 | £ 71,835 |
Fixed Assets | 2011-11-01 | £ 2,718 |
Shareholder Funds | 2011-11-01 | £ 53,586 |
Tangible Fixed Assets | 2011-11-01 | £ 2,718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MW PROMOTIONS & CONSULTANTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MW PROMOTIONS & CONSULTANTS LIMITED | Event Date | 2023-04-20 |
Initiating party | Event Type | Resolution | |
Defending party | MW PROMOTIONS & CONSULTANTS LIMITED | Event Date | 2023-04-20 |
Initiating party | Event Type | Appointmen | |
Defending party | MW PROMOTIONS & CONSULTANTS LIMITED | Event Date | 2023-04-20 |
Name of Company: MW PROMOTIONS & CONSULTANTS LIMITED Company Number: 06390638 Nature of Business: IT Contracting Registered office: 8 Durweston Street, London, W1H 1EW Type of Liquidation: Members Dat… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |