Liquidation
Company Information for MENTALLY FRIENDLY LDN LTD
MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
07798256
Private Limited Company
Liquidation |
Company Name | |
---|---|
MENTALLY FRIENDLY LDN LTD | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC2A | |
Company Number | 07798256 | |
---|---|---|
Company ID Number | 07798256 | |
Date formed | 2011-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 22:19:45 |
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 |
---|---|---|
ROBERT CHRISTOPHER BOYETT |
||
JON CHRISTENSEN |
||
NICHOLAS GEORGE GOWER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OH-WOW CONSULTING LTD | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-22 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 1st Floor 201 City Road London EC1V 1JN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 3 Plough Yard London London EC2A 3LP | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/06/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 99 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEORGE GOWER | |
AP01 | DIRECTOR APPOINTED MR JON CHRISTENSEN | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BOYETT / 16/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM FLAT 7 63 DALSTON LANE LONDON E8 2AB UNITED KINGDOM | |
SH01 | 05/10/11 STATEMENT OF CAPITAL GBP 3 | |
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 |
Appointmen | 2017-06-07 |
Resolution | 2017-06-07 |
Meetings o | 2017-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | LT HOLDINGS JERSEY LIMITED |
|
|
|
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 MENTALLY FRIENDLY LDN LTD
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MENTALLY FRIENDLY LDN LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MENTALLY FRIENDLY LDN LTD | Event Date | 2017-06-23 |
Notice is hereby given that the following resolutions were passed on 23 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 020 7429 4183 . Alternative contact: Nick Nicola. Ag JF30194 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MENTALLY FRIENDLY LDN LTD | Event Date | 2017-05-23 |
Liquidator's name and address: Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag JF30194 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MENTALLY FRIENDLY LDN LTD | Event Date | 2017-05-15 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 23 May 2017 . The meeting will be held as a virtual meeting by telephone conference on 23 May 2017 at 12.30 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Georgina Marie Eason and Michael Colin John Sanders of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Names and addresses of nominated Liquidators: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Contact information for nominated Liquidators, Telephone: 020 7429 4183 . Alternative contact: Nick Nicola, Telephone: 020 7429 4183 . Ag IF20893 | |||
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. |