Company NameMRP Property Investments Limited
Company StatusDissolved
Company Number05390014
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Stewart Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMr Mark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 16 January 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Bunnison Lane
Colston Bassett
Nottinghamshire
NG12 3FF
Secretary NameMr Richard Stewart Anderson
NationalityBritish
StatusClosed
Appointed23 March 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(6 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 8
(6 pages)
28 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 8
(6 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(6 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 11/03/09; full list of members (6 pages)
8 April 2009Return made up to 11/03/09; full list of members (6 pages)
7 April 2009Ad 05/02/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
7 April 2009Ad 05/02/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2009Nc inc already adjusted 05/02/09 (1 page)
18 March 2009Ad 05/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
18 March 2009Nc inc already adjusted 05/02/09 (1 page)
18 March 2009Nc inc already adjusted 05/02/09 (1 page)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2009Nc inc already adjusted 05/02/09 (1 page)
18 March 2009Ad 05/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
30 December 2008Ad 08/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 December 2008Ad 08/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 December 2008Company name changed mrp hinckley LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed mrp hinckley LIMITED\certificate issued on 18/12/08 (2 pages)
6 October 2008Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page)
6 October 2008Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
19 December 2007Company name changed mrp trefoil LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed mrp trefoil LIMITED\certificate issued on 19/12/07 (2 pages)
20 August 2007Company name changed crossmanor LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed crossmanor LIMITED\certificate issued on 20/08/07 (2 pages)
17 May 2007Return made up to 11/03/07; full list of members (2 pages)
17 May 2007Return made up to 11/03/07; full list of members (2 pages)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 11/03/06; full list of members (5 pages)
19 May 2006Return made up to 11/03/06; full list of members (5 pages)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 June 2005Registered office changed on 30/06/05 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
30 June 2005Registered office changed on 30/06/05 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed;new director appointed (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (3 pages)
4 April 2005New secretary appointed;new director appointed (3 pages)
1 April 2005Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page)
1 April 2005Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page)
11 March 2005Incorporation (17 pages)
11 March 2005Incorporation (17 pages)