Stockley Park
Uxbridge
UB11 1FE
Director Name | Paul Camden Woodley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Abbotsbury Road Newton Abbot Devon TQ12 2NW |
Secretary Name | Tracey Lee Camden Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Abbotsbury Road Newton Abbot Devon TQ12 2NW |
Director Name | Mr Mark Stuart Davies |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 December 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 Palmer Close Redhill Surrey RH1 4BX |
Director Name | Michael Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 December 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 35 Stockport Road East Bredbury Stockport Cheshire SK6 1AL |
Secretary Name | Mr Mark Stuart Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 December 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 Palmer Close Redhill Surrey RH1 4BX |
Director Name | Mr Khuram Raja |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Concorde Park Concorde Road Maidenhead SL6 4BY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.mpmtech.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£91,110 |
Cash | £27 |
Current Liabilities | £98,491 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 20 August 2022 (overdue) |
2 April 2007 | Delivered on: 7 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 August 2021 | Cessation of Khuram Raja as a person with significant control on 26 July 2021 (1 page) |
6 August 2021 | Notification of Jonathan Martin Roulstone as a person with significant control on 26 July 2021 (2 pages) |
6 August 2021 | Termination of appointment of Khuram Raja as a director on 26 July 2021 (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Appointment of Mr Jonathan Martin Roulstone as a director on 28 June 2021 (2 pages) |
28 June 2021 | Registered office address changed from Concorde Park Concorde Road Maidenhead SL6 4BY England to 1st Floor Longwalk Road Stockley Park Uxbridge UB11 1FE on 28 June 2021 (1 page) |
12 May 2021 | Cessation of Mark Stuart Davies as a person with significant control on 17 December 2020 (1 page) |
7 May 2021 | Notification of Khuram Raja as a person with significant control on 17 December 2020 (2 pages) |
7 May 2021 | Termination of appointment of Mark Stuart Davies as a director on 17 December 2020 (1 page) |
7 May 2021 | Termination of appointment of Mark Stuart Davies as a secretary on 17 December 2020 (1 page) |
7 May 2021 | Termination of appointment of Michael Williams as a director on 17 December 2020 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2020 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Concorde Park Concorde Road Maidenhead SL6 4BY on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Khuram Raja as a director on 2 November 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Registered office address changed from 28 Palmer Close Redhill Surrey RH1 4BX England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 6 November 2018 (1 page) |
20 July 2018 | Registered office address changed from C/O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 28 Palmer Close Redhill Surrey RH1 4BX on 20 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Mark Stuart Davies as a person with significant control on 1 July 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Mark Stuart Davies as a person with significant control on 1 July 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Director's details changed for Michael Williams on 16 August 2012 (2 pages) |
1 August 2013 | Director's details changed for Michael Williams on 16 August 2012 (2 pages) |
1 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mark Stuart Davies on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Return made up to 17/06/06; full list of members (3 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 17/06/06; full list of members (3 pages) |
30 January 2007 | New secretary appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 17/06/05; full list of members
|
27 June 2005 | Return made up to 17/06/05; full list of members
|
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 22 melton street london NW1 2BW (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 22 melton street london NW1 2BW (2 pages) |
17 June 2004 | Incorporation (14 pages) |
17 June 2004 | Incorporation (14 pages) |