About

Registered Number: 05261157
Date of Incorporation: 15/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Margaret Johnston Properties Developments Ltd was registered on 15 October 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
CS01 - N/A 16 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 20 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 03 March 2017
RESOLUTIONS - N/A 29 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2016
SH19 - Statement of capital 29 November 2016
CAP-SS - N/A 29 November 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 October 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 01 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 17 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363a - Annual Return 10 November 2005
225 - Change of Accounting Reference Date 10 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.