Company NameM M Property Consultants Limited
Company StatusDissolved
Company Number03841910
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Joseph Margott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleProperty Consultant
Correspondence Address79 Enfield Road
Enfield
Middlesex
EN2 7HA
Secretary NameAlan Clive Easterbrook
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address221 Sandpit Lane
St. Albans
Hertfordshire
AL4 0BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,761
Cash£71,725
Current Liabilities£51,964

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
25 October 2004Return made up to 15/09/04; full list of members (5 pages)
29 September 2003Return made up to 15/09/03; full list of members (5 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 December 2002Return made up to 15/09/02; full list of members (5 pages)
20 November 2002Director's particulars changed (1 page)
28 September 2001Return made up to 15/09/01; full list of members (5 pages)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
10 February 2000Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
15 September 1999Incorporation (13 pages)