Company NameMewsglade Properties Limited
Company StatusDissolved
Company Number03901929
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Morrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 15 September 2009)
RoleMarketing Manager
Correspondence Address7 Myddleton Cottages
Bulls Cross
Enfield
Middlesex
EN2 9HE
Secretary NameMr Graham Leslie Gamby
NationalityBritish
StatusClosed
Appointed18 January 2000(2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 15 September 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Stables,Woodlands
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Financials

Year2014
Net Worth-£3,160
Current Liabilities£5,912

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 04/01/08; full list of members (4 pages)
15 November 2007Return made up to 04/01/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2006Return made up to 04/01/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 04/01/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
12 February 2003Return made up to 04/01/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 June 2000Particulars of mortgage/charge (7 pages)
7 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (21 pages)