Company NameMGT Project Management Limited
Company StatusDissolved
Company Number02896219
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameMonteagle International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Edward Tromans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleArchitectural Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Sherborne Court
180-186 Cromwell Road
London
SW5 0SS
Director NameMargaret Kah Teck Yap
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySingaporean
StatusClosed
Appointed09 February 1995(1 year after company formation)
Appointment Duration4 years, 9 months (closed 23 November 1999)
RoleProperty Consultant
Correspondence AddressFlat 19 Sherbourne Court
180-186 Cromwell Road
London
SW5 0SS
Secretary NameMargaret Kah Teck Yap
NationalitySingaporean
StatusClosed
Appointed09 February 1995(1 year after company formation)
Appointment Duration4 years, 9 months (closed 23 November 1999)
RoleProperty Consultant
Correspondence AddressFlat 19 Sherbourne Court
180-186 Cromwell Road
London
SW5 0SS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 May 1997Registered office changed on 29/05/97 from: vicarage houserch street 58-60 kensington church street london W8 4DB (1 page)
19 March 1997Registered office changed on 19/03/97 from: avon house 360-366 oxford street london W1N 9HA (1 page)
12 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 25/01/96; no change of members (4 pages)
25 September 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995New director appointed (2 pages)
19 July 1995Return made up to 09/02/95; full list of members (6 pages)