Company NameM.G. Properties (South East) Limited
Company StatusDissolved
Company Number04267908
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Wilson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Spring Grove
Loughton
Essex
IG10 4QD
Secretary NameDenise Melanie Wilson
NationalityBritish
StatusClosed
Appointed17 August 2002(1 year after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address42 Spring Grove
Loughton
Essex
IG10 4QD
Director NameGlen Roy Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Crossbow Court
Ongar
Essex
CM5 9SZ
Secretary NameGlen Roy Kelly
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Crossbow Court
Ongar
Essex
CM5 9SZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
19 February 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
6 August 2003Return made up to 09/08/03; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
20 September 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton leyton london E10 6AE (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
24 October 2001Ad 09/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)