MGM DU VERRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMGM DU VERRE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MGM DU VERRE LTD?

    • Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing

    Where is MGM DU VERRE LTD located?

    Registered Office Address
    Trinity Court
    34 West Street
    SM1 1SH Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MGM DU VERRE LTD?

    Previous Company Names
    Company NameFromUntil
    THE SURREY LASER CLINIC LIMITED Jan 27, 2000Jan 27, 2000
    BRADONFELL LIMITEDJan 19, 2000Jan 19, 2000

    What are the latest accounts for MGM DU VERRE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MGM DU VERRE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 60
    SH01

    Registered office address changed from C/O Rothman Pantall Llp Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on Aug 27, 2015

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 60
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 60
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Stewart Mark Gammon on Jan 20, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Roger Leslie Marshall on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Stewart Mark Gammon on Jun 01, 2011

    2 pagesCH01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Roger Leslie Marshall on Jun 01, 2011

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Registered office address changed from * London Road Dorking Surrey RH5 6AA* on May 03, 2011

    1 pagesAD01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Roger Leslie Marshall on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Stewart Mark Gammon on Apr 06, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of MGM DU VERRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Roger Leslie
    435
    SM1 9LL Sutton
    PO BOX
    Surrey
    Secretary
    435
    SM1 9LL Sutton
    PO BOX
    Surrey
    BritishDirector79118810001
    GAMMON, Stewart Mark
    Grove Road
    PO BOX 435
    SM1 9LL Sutton
    19
    Surrey
    Director
    Grove Road
    PO BOX 435
    SM1 9LL Sutton
    19
    Surrey
    United KingdomBritishDirector113045080001
    MARSHALL, Roger Leslie
    Grove Road
    PO BOX 435
    SM1 9LL Sutton
    19
    Surrey
    Director
    Grove Road
    PO BOX 435
    SM1 9LL Sutton
    19
    Surrey
    United KingdomBritishDirector79118810001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GAMMON, Alison Louise
    2 Elm Cottage
    Pankridge Street Crondall
    GU10 5QZ Farnham
    Surrey
    Secretary
    2 Elm Cottage
    Pankridge Street Crondall
    GU10 5QZ Farnham
    Surrey
    British68398090003
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    GAMMON, Alison Louise
    2 Elm Cottage
    Pankridge Street Crondall
    GU10 5QZ Farnham
    Surrey
    Director
    2 Elm Cottage
    Pankridge Street Crondall
    GU10 5QZ Farnham
    Surrey
    BritishBeauty Therpist68398090003
    MOODY, Daniel Jonathan Forbes
    1 Park Hill Road
    KT17 1LQ Epsom
    Surrey
    Director
    1 Park Hill Road
    KT17 1LQ Epsom
    Surrey
    BritishSales87236110002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0