MGM DU VERRE LTD
Overview
Company Name | MGM DU VERRE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03909832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGM DU VERRE LTD?
Company Name | From | Until |
---|---|---|
THE SURREY LASER CLINIC LIMITED | Jan 27, 2000 | Jan 27, 2000 |
BRADONFELL LIMITED | Jan 19, 2000 | Jan 19, 2000 |
What are the latest accounts for MGM DU VERRE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MGM DU VERRE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Stewart Mark Gammon on Jan 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Roger Leslie Marshall on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stewart Mark Gammon on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Roger Leslie Marshall on Jun 01, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from * London Road Dorking Surrey RH5 6AA* on May 03, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Roger Leslie Marshall on Apr 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stewart Mark Gammon on Apr 06, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MGM DU VERRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Roger Leslie | Secretary | 435 SM1 9LL Sutton PO BOX Surrey | British | Director | 79118810001 | |||||
GAMMON, Stewart Mark | Director | Grove Road PO BOX 435 SM1 9LL Sutton 19 Surrey | United Kingdom | British | Director | 113045080001 | ||||
MARSHALL, Roger Leslie | Director | Grove Road PO BOX 435 SM1 9LL Sutton 19 Surrey | United Kingdom | British | Director | 79118810001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GAMMON, Alison Louise | Secretary | 2 Elm Cottage Pankridge Street Crondall GU10 5QZ Farnham Surrey | British | 68398090003 | ||||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
GAMMON, Alison Louise | Director | 2 Elm Cottage Pankridge Street Crondall GU10 5QZ Farnham Surrey | British | Beauty Therpist | 68398090003 | |||||
MOODY, Daniel Jonathan Forbes | Director | 1 Park Hill Road KT17 1LQ Epsom Surrey | British | Sales | 87236110002 |
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