Company NameMGM Du Verre Ltd
Company StatusDissolved
Company Number03909832
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesBradonfell Limited and The Surrey Laser Clinic Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameStewart Mark Gammon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(1 day after company formation)
Appointment Duration17 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 435
19 Grove Road
Sutton
Surrey
SM1 9LL
Director NameRoger Leslie Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 435
19 Grove Road
Sutton
Surrey
SM1 9LL
Secretary NameRoger Leslie Marshall
NationalityBritish
StatusClosed
Appointed22 November 2001(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 435
Sutton
Surrey
SM1 9LL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlison Louise Gammon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2001)
RoleBeauty Therpist
Correspondence Address2 Elm Cottage
Pankridge Street Crondall
Farnham
Surrey
GU10 5QZ
Secretary NameAlison Louise Gammon
NationalityBritish
StatusResigned
Appointed20 January 2000(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address2 Elm Cottage
Pankridge Street Crondall
Farnham
Surrey
GU10 5QZ
Director NameDaniel Jonathan Forbes Moody
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleSales
Correspondence Address1 Park Hill Road
Epsom
Surrey
KT17 1LQ

Contact

Websitemgm-duverre.co.uk
Email address[email protected]
Telephone020 88196898
Telephone regionLondon

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30 at £1R.l. Marshall
50.00%
Ordinary
30 at £1S.m. Gammon
50.00%
Ordinary

Financials

Year2014
Turnover£407,840
Gross Profit£109,346
Net Worth£2,950
Cash£18,973
Current Liabilities£72,826

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60
(5 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60
(5 pages)
27 August 2015Registered office address changed from C/O Rothman Pantall Llp Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Rothman Pantall Llp Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
12 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 60
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 60
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60
(5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 March 2013Director's details changed for Stewart Mark Gammon on 20 January 2013 (2 pages)
1 March 2013Director's details changed for Stewart Mark Gammon on 20 January 2013 (2 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
6 February 2012Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
6 February 2012Director's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
31 January 2012Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages)
31 January 2012Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
31 January 2012Secretary's details changed for Roger Leslie Marshall on 1 June 2011 (2 pages)
31 January 2012Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Stewart Mark Gammon on 1 June 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from London Road Dorking Surrey RH5 6AA on 3 May 2011 (1 page)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Roger Leslie Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Stewart Mark Gammon on 6 April 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 February 2009Return made up to 19/01/09; full list of members (4 pages)
27 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 March 2007Return made up to 19/01/07; full list of members (7 pages)
14 March 2007Return made up to 19/01/07; full list of members (7 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 19/01/06; full list of members (3 pages)
16 March 2006Return made up to 19/01/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
22 January 2004Return made up to 19/01/04; full list of members (7 pages)
22 January 2004Return made up to 19/01/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
26 January 2003Return made up to 19/01/03; full list of members (7 pages)
26 January 2003Return made up to 19/01/03; full list of members (7 pages)
30 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 September 2002Registered office changed on 13/09/02 from: 34 carlton crescent north cheam surrey SM3 9TS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 34 carlton crescent north cheam surrey SM3 9TS (1 page)
13 February 2002Ad 22/11/01--------- £ si 59@1 (2 pages)
13 February 2002Ad 22/11/01--------- £ si 59@1 (2 pages)
6 February 2002Return made up to 19/01/02; full list of members (6 pages)
6 February 2002Return made up to 19/01/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Registered office changed on 27/11/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
27 November 2001Registered office changed on 27/11/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Director's particulars changed (1 page)
19 October 2001Company name changed the surrey laser clinic LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed the surrey laser clinic LIMITED\certificate issued on 19/10/01 (2 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2000Memorandum and Articles of Association (11 pages)
28 March 2000Memorandum and Articles of Association (11 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2000Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
26 January 2000Company name changed bradonfell LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed bradonfell LIMITED\certificate issued on 27/01/00 (2 pages)
19 January 2000Incorporation (16 pages)
19 January 2000Incorporation (16 pages)