Active - Proposal to Strike off
Company Information for MHA WEST END LTD
30 OLD STREET, OLD STREET, LONDON, EC1V 9AB,
|
Company Registration Number
10108084
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MHA WEST END LTD | |
Legal Registered Office | |
30 OLD STREET OLD STREET LONDON EC1V 9AB | |
Company Number | 10108084 | |
---|---|---|
Company ID Number | 10108084 | |
Date formed | 2016-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 19/03/2024 | |
Latest return | ||
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 06:44:09 |
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 |
---|---|---|
MOHAMAD HOSSEIN ABEDINZADEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MATTHEW RICHARDSON |
Director | ||
CLIVE ALEXANDER RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHA POOLE DEVELOPMENTS LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
SHETLAND MHA LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
FIRST CEMETERY HOLDINGS LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
MJ PROPCO LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
MHA HATFIELD LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
MHA HOLDINGS (CHEAM) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Liquidation | |
BRISTOL MHA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
MHA BELLWARD (HANWELL) LTD. | Director | 2016-10-26 | CURRENT | 2016-10-26 | Live but Receiver Manager on at least one charge | |
MHA PENNINGTON LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
MHA 2 LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
MHA THAMESIDE STAINES LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
ACTON MHA LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA NEW ADDINGTON LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA LENHAM LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
3SV LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
LEICESTER MHA LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
BRADFORD MHA LIMITED | Director | 2015-02-13 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
STONEGATE MHA HOOK 1 LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2017-08-22 | |
WGC MHA DEVELOPMENTS LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
MHA FLEET LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Liquidation | |
WELBECK OFFICE LTD | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
BART DEVELOPMENTS LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
BRIGHTON DEVELOPMENTS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Liquidation | |
MHA CAPITAL LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
THE LINCOLN'S MANAGEMENT LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2018-01-23 | |
SAHA 33LS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-21 | |
AJAM 7 LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-07-24 | |
GUILDFORD PROPERTIES (UK) LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-08-18 | |
AMIR PROPERTIES LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-07 | Dissolved 2017-08-04 | |
AJAM MHA LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-15 | Active | |
SLEEPING SIDEWALK LIMITED | Director | 2012-06-01 | CURRENT | 2011-09-19 | Dissolved 2017-02-28 | |
OPAI 1 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
OPAI DEVELOPMENTS LIMITED | Director | 2011-11-15 | CURRENT | 2011-04-27 | Liquidation | |
MHA LONDON LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Liquidation | |
MHA LEWISHAM DEVELOPMENTS LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Live but Receiver Manager on at least one charge | |
CAMBRIDGE HOUSE AA LIMITED | Director | 2007-07-01 | CURRENT | 2006-06-08 | Dissolved 2017-08-22 | |
RUPERT JAMES LIMITED | Director | 2000-06-21 | CURRENT | 2000-06-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH | ||
REGISTERED OFFICE CHANGED ON 27/11/23 FROM 1st Floor 11 Bruton Street London W1J 6PY England | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP | |
AA01 | Previous accounting period shortened from 31/01/20 TO 31/12/19 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101080840006 | |
PSC04 | Change of details for Mr Mohammad Hossein Abedinzadeh as a person with significant control on 2016-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH | |
AD02 | Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101080840001 | |
CH01 | Director's details changed for Mr Mohammad Hossein Abedinzadeh on 2016-07-06 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 33 LOWNDES STREET LONDON SW1X 9HX UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
|
|
|
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 MHA WEST END LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MHA WEST END LTD are:
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. |