Company NameMp Spire No.1 Gp Ltd
Company StatusDissolved
Company NumberSC369304
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 week after company formation)
Appointment Duration5 years, 5 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 George Street
London
W1U 8NU
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
Hampstead
London
NW3 5NX

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mp Property Management (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
29 July 2014Full accounts made up to 31 March 2014 (11 pages)
29 July 2014Full accounts made up to 31 March 2014 (11 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
11 October 2013Full accounts made up to 31 March 2013 (10 pages)
11 October 2013Full accounts made up to 31 March 2013 (10 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages)
24 July 2013Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 31 March 2012 (31 pages)
27 November 2012Full accounts made up to 31 March 2012 (31 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 March 2010 (11 pages)
11 April 2011Full accounts made up to 31 March 2010 (11 pages)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
7 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
7 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 December 2010Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
6 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
6 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
31 December 2009Appointment of Brett Alexander Palos as a director (3 pages)
31 December 2009Appointment of Brett Alexander Palos as a director (3 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)