Portman Square
London
W1U 8EZ
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gloucester Place Portman Square London W1U 8EZ |
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 George Street London W1U 8NU |
Director Name | Mr Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 July 2013 | Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages) |
24 July 2013 | Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Brett Alexander Palos on 15 April 2011 (2 pages) |
24 July 2013 | Director's details changed for Mr Brett Alexander Palos on 18 July 2013 (2 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (31 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (31 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
11 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
30 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
7 February 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
7 February 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
6 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
6 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
31 December 2009 | Appointment of Brett Alexander Palos as a director (3 pages) |
31 December 2009 | Appointment of Brett Alexander Palos as a director (3 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|