MFP GROUP PLC
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 04686549
Status Liquidation
Incorporation Date 5 March 2003
Company Type Public Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of MFP GROUP PLC are www.mfpgroup.co.uk, and www.mfp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mfp Group Plc is a Public Limited Company. The company registration number is 04686549. Mfp Group Plc has been working since 05 March 2003. The present status of the company is Liquidation. The registered address of Mfp Group Plc is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . EDGINGTON, Brian Ricky is a Secretary of the company. KUUN, Simon is a Director of the company. Secretary DE VILLIERS KUUN, Carole Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
EDGINGTON, Brian Ricky
Appointed Date: 01 October 2008

Director
KUUN, Simon
Appointed Date: 05 March 2003
62 years old

Resigned Directors

Secretary
DE VILLIERS KUUN, Carole Anne
Resigned: 01 October 2008
Appointed Date: 05 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

MFP GROUP PLC Events

16 Aug 2010
Order of court to wind up
10 Jul 2010
Compulsory strike-off action has been suspended
18 May 2010
First Gazette notice for compulsory strike-off
02 Feb 2010
First Gazette notice for compulsory strike-off
21 May 2009
Return made up to 05/03/09; full list of members
...
... and 30 more events
28 May 2003
Registered office changed on 28/05/03 from: octopus management woodroyd mills south parade cleckheaton bradford BD19 3AF
12 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
12 Mar 2003
Registered office changed on 12/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Mar 2003
Incorporation

MFP GROUP PLC Charges

15 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…