MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED
Overview
Company Name | MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05804178 |
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 MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED located?
Registered Office Address | 10 Carew Way WD19 5BG Watford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?
Annual Return |
|
---|
What are the latest filings for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Katherine May as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to May 03, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Appointment of Ms Katherine May as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Lavery as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Mckeever as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Siobhan Joan Lavery on May 20, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Michael Mckeever on May 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tony Michael Mcging on May 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre Alexis Clarke on May 20, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from * 66 Wigmore Street London W1U 2SB* on Jan 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 21 pages | 288a | ||||||||||
Total exemption full accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
Who are the officers of MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Pierre Alexis | Director | Fleming Drive Stotfold SG5 4FF Hitchin 1 Hertfordshire United Kingdom | England | English | Chartered Accountant | 90870280003 | ||||
MCGING, Tony Michael | Director | Pollards Hill North SW16 4PA London 144 United Kingdom | United Kingdom | British | Director | 52182790007 | ||||
CUNNINGTON, David Charles | Secretary | 6 Spinney Close KT4 7BS Worcester Park Surrey | British | Chartered Accountant | 74369860005 | |||||
LAVERY, Siobhan Joan | Secretary | 17-19 Kempsford Gardens SW5 9LA London Flat 2 United Kingdom | British | 133626820001 | ||||||
MAY, Katherine | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 173914150001 | |||||||
CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | Chartered Accountant | 4527360001 | |||||
CUNNINGTON, David Charles | Director | 6 Spinney Close KT4 7BS Worcester Park Surrey | United Kingdom | British | Chartered Accountant | 74369860005 | ||||
MCKEEVER, Stephen Michael | Director | Daneswood Close KT13 9AY Weybridge 23 Surrey United Kingdom | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
TAYLOR, Steven Robert Callum | Director | 58 Stock Road CM12 0BD Billericay Essex | United Kingdom | British | Chartered Surveyor | 107766540001 |
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