-
MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED - C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom
Company Information
- Company registration number
- 09723148
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Harrisons Business Recovery & Insolvency (London) Limited
- 20 Midtown 20 Procter Street
- London
- WC1V 6NX C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX UK
Management
- Managing Directors
- CLEARY, Kay Elizabeth
- DORNAN, Graeme Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-08
- Dissolved on
- 2021-12-08
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mrs Kay Elizabeth Cleary
- Mr Graeme Peter Dornan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2019-08-21
- Last Date: 2018-08-07
-
MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED Company Description
- MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED is a ltd registered in United Kingdom with the Company reg no 09723148. Its current trading status is "closed". It was registered 2015-08-08. It has declared SIC or NACE codes as "41202". It has 2 directors The latest accounts are filed up to 2018-08-31.It can be contacted at C/o Harrisons Business Recovery & Insolvency (London) Limited .
Get MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mg Properties (Clapham) Clarence Avenue Limited - C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom
Did you know? kompany provides original and official company documents for MG PROPERTIES (CLAPHAM) CLARENCE AVENUE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-01-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-01-03) - 600
-
resolution (2020-01-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
liquidation-receiver-appointment-of-receiver (2019-01-17) - RM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
termination-director-company-with-name-termination-date (2016-03-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
keyboard_arrow_right 2015
-
resolution (2015-11-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
incorporation-company (2015-08-08) - NEWINC