Company NameMajorgate Limited
Company StatusDissolved
Company Number03692444
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGrainne Catherine McNamee
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address33 Bodley Road
New Malden
Surrey
KT3 5QD
Director NamePatrick Andrew McNamee
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address12 Waynfleete House
76 High Street
Esher
Surrey
KT10 9QS
Secretary NameGrainne Catherine McNamee
NationalityIrish
StatusClosed
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address33 Bodley Road
New Malden
Surrey
KT3 5QD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
13 June 2008Application for striking-off (1 page)
14 March 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 06/01/07; full list of members (2 pages)
3 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 06/01/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
11 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 January 2005Return made up to 06/01/05; full list of members (5 pages)
9 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
27 January 2004Return made up to 06/01/04; full list of members (5 pages)
22 March 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
20 January 2003Return made up to 06/01/03; full list of members (5 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
30 January 2002Return made up to 06/01/02; full list of members (5 pages)
9 February 2001Return made up to 06/01/01; full list of members (5 pages)
8 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Full accounts made up to 31 January 2000 (11 pages)
16 February 2000Ad 02/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2000Return made up to 06/01/00; full list of members (6 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: kings parade lower coombe street croydon CR0 1AA (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Memorandum and Articles of Association (11 pages)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: regent house 316 beulah hill london SE19 3HP (1 page)
6 January 1999Incorporation (15 pages)