Company NameMFI Property Services Limited
Company StatusDissolved
Company Number06081446
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameLocal Doctor Privilege Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Orchard Brickendon Lane
Brickendon
Hertford
SG13 8NU
Director NameMr Christopher John Pavlosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskett House
Askett
Bucks
HP17 9LT
Secretary NameMr Gary Alan Favell
NationalityBritish
StatusClosed
Appointed05 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Orchard Brickendon Lane
Brickendon
Hertford
SG13 8NU
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed03 October 2007(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2008)
RolePartner
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address333 The Hyde
Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End16 May

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Accounting reference date extended from 31/12/2008 to 16/05/2009 (1 page)
14 October 2008Director and secretary appointed gary favell (2 pages)
14 October 2008Director appointed christopher john pavlosky (2 pages)
9 October 2008Company name changed local doctor privilege club LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page)
6 October 2008Appointment terminated director paul mcgowan (1 page)
6 October 2008Appointment terminated secretary robert schneiderman (1 page)
6 October 2008Appointment terminated director andrew pepper (1 page)
18 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2007Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 February 2007Incorporation (16 pages)