MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED

MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05804178
    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 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 AddressNo

    What are the latest accounts for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Termination of appointment of Katherine May as a secretary

    2 pagesTM02

    Annual return made up to May 03, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 37,500
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Appointment of Ms Katherine May as a secretary

    2 pagesAP03

    Termination of appointment of Siobhan Lavery as a secretary

    1 pagesTM02

    Annual return made up to May 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2011

    10 pagesAA

    Termination of appointment of Stephen Mckeever as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Siobhan Joan Lavery on May 20, 2011

    2 pagesCH03

    Director's details changed for Mr Stephen Michael Mckeever on May 20, 2011

    2 pagesCH01

    Director's details changed for Mr Tony Michael Mcging on May 20, 2011

    2 pagesCH01

    Director's details changed for Mr Pierre Alexis Clarke on May 20, 2011

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2010

    10 pagesAA

    Registered office address changed from * 66 Wigmore Street London W1U 2SB* on Jan 31, 2011

    1 pagesAD01

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2009

    10 pagesAA

    Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    21 pages288a

    Total exemption full accounts made up to Jun 30, 2008

    10 pagesAA

    Who are the officers of MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Pierre Alexis
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    Director
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    EnglandEnglishChartered Accountant90870280003
    MCGING, Tony Michael
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    Director
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    United KingdomBritishDirector52182790007
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Secretary
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    BritishChartered Accountant74369860005
    LAVERY, Siobhan Joan
    17-19 Kempsford Gardens
    SW5 9LA London
    Flat 2
    United Kingdom
    Secretary
    17-19 Kempsford Gardens
    SW5 9LA London
    Flat 2
    United Kingdom
    British133626820001
    MAY, Katherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    173914150001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    BritishChartered Accountant4527360001
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Director
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    United KingdomBritishChartered Accountant74369860005
    MCKEEVER, Stephen Michael
    Daneswood Close
    KT13 9AY Weybridge
    23
    Surrey
    United Kingdom
    Director
    Daneswood Close
    KT13 9AY Weybridge
    23
    Surrey
    United Kingdom
    United KingdomIrishChartered Surveyor79827580003
    TAYLOR, Steven Robert Callum
    58 Stock Road
    CM12 0BD Billericay
    Essex
    Director
    58 Stock Road
    CM12 0BD Billericay
    Essex
    United KingdomBritishChartered Surveyor107766540001

    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