Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MPH Secretarial Services Limited
MPH Secretarial Services Limited is a dissolved company incorporated on 25 June 2002 with the registered office located in Whitstable, Kent. MPH Secretarial Services Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2022
(3 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04468663
Private limited company
Age
23 years
Incorporated
25 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about MPH Secretarial Services Limited
Contact
Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
Same address for the past
16 years
Companies in CT5 4HG
Telephone
01227 273721
Email
Unreported
Website
Mphaccountants.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Mr Andrew John Page
Director • PSC • Accountant • British • Lives in England • Born in Dec 1970
Mr Leonidas Michael
Director • PSC • British • Lives in UK • Born in Jul 1980
Mrs Emma Margaret Newnham
PSC • British • Lives in UK • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
External Promotions Europe Limited
Mr Andrew John Page is a mutual person.
Active
L Michael Properties Ltd
Mr Leonidas Michael is a mutual person.
Active
MPH Accountancy & Business Advisors Ltd
Mr Leonidas Michael is a mutual person.
Active
Estia Anglia Limited
Mr Leonidas Michael is a mutual person.
Active
Pro Active Employment Ltd
Mr Leonidas Michael is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£61.43K
Increased by £38.53K (+168%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 16 (-80%)
Total Assets
£68.43K
Increased by £30.21K (+79%)
Total Liabilities
-£61.34K
Increased by £24.87K (+68%)
Net Assets
£7.09K
Increased by £5.34K (+305%)
Debt Ratio (%)
90%
Decreased by 5.78% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 23 Aug 2022
Voluntary Strike-Off Suspended
4 Years Ago on 5 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 29 Jun 2021
Application To Strike Off
4 Years Ago on 17 Jun 2021
Full Accounts Submitted
4 Years Ago on 16 Mar 2021
Emma Margaret Newnham Resigned
4 Years Ago on 28 Oct 2020
Confirmation Submitted
5 Years Ago on 8 Jun 2020
Full Accounts Submitted
5 Years Ago on 23 Apr 2020
Confirmation Submitted
6 Years Ago on 24 Jun 2019
Leonidas Michael (PSC) Appointed
6 Years Ago on 1 May 2019
Get Alerts
Get Credit Report
Discover MPH Secretarial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Aug 2022
Voluntary strike-off action has been suspended
Submitted on 5 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 29 Jun 2021
Application to strike the company off the register
Submitted on 17 Jun 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 16 Mar 2021
Termination of appointment of Emma Margaret Newnham as a director on 28 October 2020
Submitted on 28 Oct 2020
Confirmation statement made on 7 June 2020 with updates
Submitted on 8 Jun 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 23 Apr 2020
Confirmation statement made on 7 June 2019 with updates
Submitted on 24 Jun 2019
Notification of Leonidas Michael as a person with significant control on 1 May 2019
Submitted on 1 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs