Company Information for MP DEVELOPMENT AND CONSTRUCTION LIMITED
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MP DEVELOPMENT AND CONSTRUCTION LIMITED | ||||
Legal Registered Office | ||||
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1BS Other companies in SW8 | ||||
Previous Names | ||||
|
Company Number | 08579242 | |
---|---|---|
Company ID Number | 08579242 | |
Date formed | 2013-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-08-06 09:11:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNA WILKES |
||
JOSEPH AMIN |
||
RASHMI HIRJI KERAI |
||
ANTON SVIRIDOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTON SVIRIDOV |
Director | ||
PANAGIOTA PATSALIDOU |
Director | ||
FRANCISCUS MARTINUS JOHANNES VAN RIJN |
Director | ||
MARK OMELNITSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLIZZARD PUBLISHERS LIMITED | Director | 2018-01-19 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
RODBER LTD | Director | 2017-09-06 | CURRENT | 1998-03-11 | Active - Proposal to Strike off | |
BALTZER (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2014-12-23 | Liquidation | |
ODISSEY GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
AM (LEASING) LIMITED | Director | 2017-05-02 | CURRENT | 2009-09-23 | Active | |
PANISERA (UK) LIMITED | Director | 2017-04-26 | CURRENT | 2009-08-17 | Active | |
MARKOM PARTNERS PLC | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active - Proposal to Strike off | |
RELIANCE PARTNERSHIP (UK) LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
COMMSMICRO LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
ALLADIN GLOBAL LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-15 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM Ensign House Juniper Drive London SW18 1TA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON SVIRIDOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH AMIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 14/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM 2a St. George Wharf London SW8 2LE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 6051 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 6801 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTON SVIRIDOV | |
AP01 | DIRECTOR APPOINTED MR RASHMI HIRJI KERAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON SVIRIDOV | |
AP01 | DIRECTOR APPOINTED MR JOSEPH AMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAGIOTA PATSALIDOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 14/11/16 STATEMENT OF CAPITAL GBP 12039.6 | |
AP01 | DIRECTOR APPOINTED MR ANTON SVIRIDOV | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 12039 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 14/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS PANAGIOTA PATSALIDOU | |
RES15 | CHANGE OF COMPANY NAME 12/01/19 | |
CERTNM | COMPANY NAME CHANGED MARKOM CORPORATE DIRECTORS LTD CERTIFICATE ISSUED ON 17/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS VAN RIJN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OMELNITSKI | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS MARTINUS JOHANNES VAN RIJN / 21/06/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2020-12-09 |
Notices to | 2020-12-09 |
Appointmen | 2020-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MP DEVELOPMENT AND CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MP DEVELOPMENT AND CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |