MH CARBON NOMINEES LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 07603302
Status Liquidation
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address 142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 11 May 2016; Registered office address changed from C/O Westgarth Turner 24E Norwich Street Dereham Norfolk NR19 1BX to 142/148 Main Road Sidcup Kent DA14 6NZ on 2 June 2015; Statement of affairs with form 4.19. The most likely internet sites of MH CARBON NOMINEES LIMITED are www.mhcarbonnominees.co.uk, and www.mh-carbon-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mh Carbon Nominees Limited is a Private Limited Company. The company registration number is 07603302. Mh Carbon Nominees Limited has been working since 13 April 2011. The present status of the company is Liquidation. The registered address of Mh Carbon Nominees Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . RAZAQ, Jeffrey is a Director of the company. Secretary CITADEL SECRETARIAL SERVICES LIMITED has been resigned. Director COCKS, Jonathan has been resigned. Director MANEROWSKI, Gavin has been resigned. Director RICKARD, Anna Kathryn has been resigned. Director CITADEL NOMINEES LIMITED has been resigned. Director CITADEL SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RAZAQ, Jeffrey
Appointed Date: 24 October 2012
64 years old

Resigned Directors

Secretary
CITADEL SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2012
Appointed Date: 01 February 2012

Director
COCKS, Jonathan
Resigned: 01 August 2011
Appointed Date: 13 April 2011
45 years old

Director
MANEROWSKI, Gavin
Resigned: 01 October 2011
Appointed Date: 13 April 2011
45 years old

Director
RICKARD, Anna Kathryn
Resigned: 24 October 2012
Appointed Date: 01 February 2012
47 years old

Director
CITADEL NOMINEES LIMITED
Resigned: 24 October 2012
Appointed Date: 01 February 2012

Director
CITADEL SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2012
Appointed Date: 01 February 2012

MH CARBON NOMINEES LIMITED Events

06 Jul 2016
Liquidators statement of receipts and payments to 11 May 2016
02 Jun 2015
Registered office address changed from C/O Westgarth Turner 24E Norwich Street Dereham Norfolk NR19 1BX to 142/148 Main Road Sidcup Kent DA14 6NZ on 2 June 2015
01 Jun 2015
Statement of affairs with form 4.19
01 Jun 2015
Appointment of a voluntary liquidator
01 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12

...
... and 22 more events
08 Feb 2012
Appointment of Anna Kathryn Rickard as a director
08 Feb 2012
Termination of appointment of Gavin Manerowski as a director
08 Feb 2012
Registered office address changed from C/O Albert Goodman Hendford Manor Yeovil BA20 1UN United Kingdom on 8 February 2012
22 Sep 2011
Termination of appointment of Jonathan Cocks as a director
13 Apr 2011
Incorporation