London
NW1 8UG
Director Name | Mr Neil Graham Davies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31a Sulgrave Road London W6 7RD |
Secretary Name | Neil Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Architect |
Correspondence Address | 31a Sulgrave Road London W6 7RD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | mandm.uk.com |
---|---|
Telephone | 0121 2982821 |
Telephone region | Birmingham |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Alfred Munkenbeck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,767 |
Cash | £10 |
Current Liabilities | £40,806 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 25 June 2017 (overdue) |
---|
6 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (11 pages) |
---|---|
28 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (12 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 28 February 2021 (13 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 28 February 2020 (12 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 28 February 2019 (13 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (11 pages) |
8 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
8 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
10 March 2016 | Registered office address changed from 135 Curtain Road London EC2A 3BX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 135 Curtain Road London EC2A 3BX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Declaration of solvency (3 pages) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Neil Davies as a secretary (1 page) |
15 June 2012 | Termination of appointment of Neil Davies as a director (1 page) |
15 June 2012 | Termination of appointment of Neil Davies as a director (1 page) |
15 June 2012 | Termination of appointment of Neil Davies as a secretary (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Neil Davies on 11 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Neil Davies on 11 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Neil Davies on 11 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Neil Davies on 11 June 2011 (2 pages) |
3 May 2011 | Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 July 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Director appointed alfred munkenbeck (1 page) |
24 June 2008 | Director and secretary appointed neil davies (1 page) |
24 June 2008 | Director and secretary appointed neil davies (1 page) |
24 June 2008 | Director appointed alfred munkenbeck (1 page) |
23 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
23 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
11 June 2008 | Incorporation (17 pages) |
11 June 2008 | Incorporation (17 pages) |