Company NameGlobal Property Management Limited
Company StatusDissolved
Company Number06682001
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMBC (Mayfair) Limited (Corporation)
StatusClosed
Appointed10 March 2009(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 29 March 2016)
Correspondence Address2 Charles Street
London
W1J 5DB
Secretary NameOFS Group Ltd (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressRoman House 13 High St
Elstree
WD6 3EP

Contact

Websitembcmayfair.com
Telephone07 836244624
Telephone regionMobile

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Barratt Rapaport
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
19 October 2015Registered office address changed from 2 Charles Street London W1J 5DB to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 2 Charles Street London W1J 5DB to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 October 2015 (1 page)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 October 2014Secretary's details changed for Mbc (Mayfair) Limited on 1 February 2014 (1 page)
6 October 2014Secretary's details changed for Mbc (Mayfair) Limited on 1 February 2014 (1 page)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Secretary's details changed for Mbc (Mayfair) Limited on 1 February 2014 (1 page)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
19 October 2012Registered office address changed from C/O P B Rapaport - the Portman 51 Upper Berkeley Street London W1H 7QW United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from C/O P B Rapaport - the Portman 51 Upper Berkeley Street London W1H 7QW United Kingdom on 19 October 2012 (1 page)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Secretary's details changed for Mbc (Mayfair) Limited on 27 August 2011 (2 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
30 August 2011Secretary's details changed for Mbc (Mayfair) Limited on 27 August 2011 (2 pages)
19 January 2011Registered office address changed from 2 Charles Street London W1J 5DB on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 2 Charles Street London W1J 5DB on 19 January 2011 (1 page)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter Barratt Rapaport on 27 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mbc (Mayfair) Limited on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter Barratt Rapaport on 27 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mbc (Mayfair) Limited on 27 August 2010 (2 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
14 September 2009Director's change of particulars / peter rapaport / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / peter rapaport / 11/09/2009 (1 page)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 March 2009Secretary appointed mbc (mayfair) LIMITED (2 pages)
16 March 2009Registered office changed on 16/03/2009 from roman house 13 high street elstree hertfordshire WD6 3EP (1 page)
16 March 2009Registered office changed on 16/03/2009 from roman house 13 high street elstree hertfordshire WD6 3EP (1 page)
16 March 2009Secretary appointed mbc (mayfair) LIMITED (2 pages)
16 March 2009Appointment terminated secretary ofs group LTD (1 page)
16 March 2009Appointment terminated secretary ofs group LTD (1 page)
9 October 2008Registered office changed on 09/10/2008 from mayfair chambers 2 charles street london W1J 5DB (1 page)
9 October 2008Registered office changed on 09/10/2008 from mayfair chambers 2 charles street london W1J 5DB (1 page)
27 August 2008Incorporation (14 pages)
27 August 2008Incorporation (14 pages)