M7 REAL ESTATE DEVELOPMENTS LTD
Overview
| Company Name | M7 REAL ESTATE DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11758747 |
| 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 M7 REAL ESTATE DEVELOPMENTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M7 REAL ESTATE DEVELOPMENTS LTD located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M7 REAL ESTATE DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for M7 REAL ESTATE DEVELOPMENTS LTD?
| 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 | ||||||||||||||
Termination of appointment of Hugh Vere Alexander Ellingham as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jack Stuart Thoms as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 9 pages | AA | ||||||||||||||
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for M7 Real Estate Ltd as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Jenkins as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr David Charles Ebbrell on Jul 13, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Jack Stuart Thoms on Dec 15, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Martin Hamilton Croft-Sharland on May 06, 2019 | 2 pages | CH01 | ||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of M7 REAL ESTATE DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EBBRELL, David Charles | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142799490008 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 219281750002 | |||||
| SIMMONDS, David John | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 154319700001 | |||||
| CROFT-SHARLAND, Richard Martin Hamilton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 237752810002 | |||||
| DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404820006 | |||||
| ELLINGHAM, Hugh Vere Alexander | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 36926690001 | |||||
| JENKINS, John Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 106703980001 | |||||
| THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404810005 |
Who are the persons with significant control of M7 REAL ESTATE DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M7 Real Estate Group Holdings Ltd | Jan 09, 2019 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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