About

Registered Number: 03648119
Date of Incorporation: 12/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (7 years and 7 months ago)
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Having been setup in 1998, M. P. Builders Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at M. P. Builders Ltd. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVRIVIADES, Kyriakos 01 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 July 2016
RESOLUTIONS - N/A 26 May 2015
4.20 - N/A 26 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 12 April 2013
SH01 - Return of Allotment of shares 30 January 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 27 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 04 November 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 26 October 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 16 February 2001
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
CERTNM - Change of name certificate 07 April 1999
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.