Background WavePink WaveYellow Wave

S FAMILY MVL LIMITED (12473000)

S FAMILY MVL LIMITED (12473000) is a dissolved UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S FAMILY MVL LIMITED has been registered for 6 years. Current directors include BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali.

Company Number
12473000
Status
dissolved
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
3 Stirling Court Yard, London, WD6 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S FAMILY MVL LIMITED

S FAMILY MVL LIMITED is an dissolved company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S FAMILY MVL LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12473000

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

Last Filed

Made up to N/A
Submitted on 19 November 2021 (4 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

3 Stirling Court Yard Stirling Way London, WD6 2FX,

Previous Addresses

Churchill House Suite 64 137-139 Brent Street London NW4 4DJ England
From: 4 February 2021To: 6 May 2021
Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 20 February 2020To: 4 February 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Nov 20
Funding Round
May 21
7
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BERNSTEIN, Sara

Active
Stirling Way, LondonWD6 2FX
Born September 1974
Director
Appointed 20 Feb 2020

STEMPEL, Samuel Leib

Active
Suite 50, LondonNW4 4DJ
Born May 1935
Director
Appointed 20 Feb 2020

WACHSMAN, Naftali

Active
Stirling Way, LondonWD6 2FX
Born December 1970
Director
Appointed 20 Feb 2020

Persons with significant control

2

Mrs Rachel Stempel

Active
Stirling Way, LondonWD6 2FX
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2020

Mr Samuel Leib Stempel

Active
Stirling Way, LondonWD6 2FX
Born May 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
20 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 October 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 June 2022
LIQ03LIQ03
Change Account Reference Date Company Previous Shortened
19 November 2021
AA01Change of Accounting Reference Date
Liquidation Voluntary Appointment Of Liquidator
14 May 2021
600600
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 May 2021
LIQ01LIQ01
Resolution
5 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Incorporation Company
20 February 2020
NEWINCIncorporation