Portman Square
London
W1U 8EZ
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lyndhurst Road Hampstead London NW3 5NX |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mp Property Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216 |
Current Liabilities | £75 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2009 | Delivered on: 24 April 2009 Satisfied on: 24 April 2010 Persons entitled: Mp Property Management (UK) Limited Classification: Third part charge on limited liability partnership interests Secured details: All sums due or to become due. Particulars: A fixed charge over membership interests - see form 410 schedule for full details. Fully Satisfied |
---|---|
7 April 2009 | Delivered on: 15 April 2009 Satisfied on: 24 April 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Third party charge on limited liabaility partnership interests Secured details: All sums due or to become due. Particulars: A fixed charge over the membership interests - see form 410 schedule for full details. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Tm Company Services Limited on 12 February 2015 (1 page) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Tm Company Services Limited on 12 February 2015 (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
17 February 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
1 February 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
1 February 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2009 | Incorporation (33 pages) |
11 February 2009 | Incorporation (33 pages) |