About

Registered Number: 05794485
Date of Incorporation: 25/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Founded in 2006, Margaret Stephens Developments (No.2) Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for the company 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 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 May 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 23 June 2014
SH19 - Statement of capital 23 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2014
CAP-SS - N/A 23 June 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 17 May 2013
SH19 - Statement of capital 09 May 2013
RESOLUTIONS - N/A 30 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2013
CAP-SS - N/A 30 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 05 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 10 May 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 27 April 2007
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.