Company NameMp Property Management Ltd
Company StatusDissolved
Company Number05327149
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameMason Philips Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEdwin Lawrence Braim
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Brechin Place
London
SW7 4QA
Director NameFindlay Cameron Macalpine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Blacketts Wood Drive
Chorley Wood
Hertfordshire
WD3 5QQ
Director NameMr Alasdair James Munn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsdown Avenue
Northfields
London
W13 9PR
Secretary NameEdwin Lawrence Braim
NationalityBritish
StatusClosed
Appointed02 June 2006(1 year, 4 months after company formation)
Appointment Duration10 years (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brechin Place
London
SW7 4QA
Director NameMr Selby John Ludolf
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshleigh Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameLeonard Ramsay Mason
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address3 Irving Road
London
W14 0JT
Secretary NameLeonard Ramsay Mason
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address3 Irving Road
London
W14 0JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£15,352
Cash£1,609
Current Liabilities£24,464

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page)
3 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page)
3 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2010 (1 page)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 February 2008Return made up to 07/01/08; full list of members (2 pages)
14 February 2008Return made up to 07/01/08; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2007Return made up to 07/01/07; full list of members (2 pages)
20 February 2007Return made up to 07/01/07; full list of members (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
23 March 2006Return made up to 07/01/06; full list of members (3 pages)
23 March 2006Return made up to 07/01/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
27 June 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
27 June 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
4 March 2005Company name changed mason philips management LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed mason philips management LIMITED\certificate issued on 04/03/05 (2 pages)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)