Company NameModern & Decorative Plasterworks Limited
Company StatusDissolved
Company Number03196690
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 12 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Derek Gray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Secretary NameClaudette Regina Harry
NationalityBritish
StatusClosed
Appointed09 May 1996(same day as company formation)
RoleSales Executive
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemdplasterworksltd.co.uk
Email address[email protected]
Telephone020 84594807
Telephone regionLondon

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Claudette Harry
50.00%
Ordinary
50 at £1Derek Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,653
Current Liabilities£20,402

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 23 May 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Secretary's details changed for Claudette Regina Harry on 30 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
23 May 2014Registered office address changed from Suite C Spendale House the Runway Ruislip Middlesex HA4 6SE on 23 May 2014 (1 page)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Derek Gray on 9 May 2010 (2 pages)
18 June 2010Director's details changed for Derek Gray on 9 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Return made up to 09/05/08; full list of members (3 pages)
29 May 2007Return made up to 09/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 09/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
13 May 2005Return made up to 09/05/05; full list of members (6 pages)
7 October 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
7 October 2004Registered office changed on 07/10/04 from: suite c spendale house the runway ruislip HA4 6SE (1 page)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
19 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
31 May 2002Return made up to 09/05/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
3 October 2001Return made up to 09/05/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2000 (1 page)
24 October 2000Return made up to 09/05/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 May 1999 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page)
15 July 1999Return made up to 09/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
23 March 1998Amended accounts made up to 31 May 1997 (2 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
10 June 1997Return made up to 09/05/97; full list of members (6 pages)
25 November 1996Registered office changed on 25/11/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Secretary resigned (2 pages)
19 July 1996New director appointed (1 page)
9 May 1996Incorporation (17 pages)