Company Information for MFA ACCOUNTANTS LIMITED
C/O KEWANS LIMITED SUITE 1, 3RD FLOOR, 18 MARKET PLACE, ROMSEY, HAMPSHIRE, SO51 8NA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MFA ACCOUNTANTS LIMITED | |
Legal Registered Office | |
C/O KEWANS LIMITED SUITE 1, 3RD FLOOR 18 MARKET PLACE ROMSEY HAMPSHIRE SO51 8NA Other companies in PO16 | |
Company Number | 05918696 | |
---|---|---|
Company ID Number | 05918696 | |
Date formed | 2006-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 09:21:40 |
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 |
---|---|---|
JOSHUA SAUL FAGELMAN |
||
MICHAEL JOSEPH FAGELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN JAMES FAGELMAN |
Company Secretary | ||
ANDREA YVETTE FAGELMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-25 | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
Voluntary liquidation Statement of receipts and payments to 2021-02-25 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM C/O Kewans Limited 26 Tarver Close Romsey SO51 0BH England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM 3 Holly Gardens West End Southampton Hampshire SO30 3EU England | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/17 TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM 6a the Gardens, Broadcut Fareham Hampshire PO16 8SS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Joshua Saul Fagelman as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN FAGELMAN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FAGELMAN / 29/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRYAN JAMES FAGELMAN / 29/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRYAN FAGEMAN / 05/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O MFA CHARTERED ACCOUNTANTS 6A THE GARDENS BROADCUT, FAREHAM HAMPSHIRE PO16 8SS | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/09/06 | |
ELRES | S80A AUTH TO ALLOT SEC 06/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-02 |
Appointmen | 2018-03-02 |
Resolution | 2018-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2011-12-31 | £ 44,050 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 115,960 |
Creditors Due Within One Year | 2011-12-31 | £ 92,955 |
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 MFA ACCOUNTANTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 167,382 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 144,010 |
Current Assets | 2012-12-31 | £ 254,480 |
Current Assets | 2011-12-31 | £ 232,720 |
Debtors | 2012-12-31 | £ 47,348 |
Debtors | 2011-12-31 | £ 53,537 |
Fixed Assets | 2012-12-31 | £ 112,500 |
Fixed Assets | 2011-12-31 | £ 142,500 |
Shareholder Funds | 2012-12-31 | £ 251,020 |
Shareholder Funds | 2011-12-31 | £ 238,215 |
Stocks Inventory | 2012-12-31 | £ 39,750 |
Stocks Inventory | 2011-12-31 | £ 35,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MFA ACCOUNTANTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MFA ACCOUNTANTS LIMITED | Event Date | 2018-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | MFA ACCOUNTANTS LIMITED | Event Date | 2018-03-02 |
Name of Company: MFA ACCOUNTANTS LIMITED Company Number: 05918696 Nature of Business: Accountants Registered office: 3 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU Type of Liquidation: Me… | |||
Initiating party | Event Type | Resolution | |
Defending party | MFA ACCOUNTANTS LIMITED | Event Date | 2018-03-02 |
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. |