About

Registered Number: 07409275
Date of Incorporation: 15/10/2010 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: The Business Centre Ground Floor, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

 

Having been setup in 2010, Mcgowan Properties Ltd has its registered office in Middlesex, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Theodoulou, Marikka, Panteli, Tasos, Vistra Secretaries Limited, Tadco Directors Limited, Viscorp Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTELI, Tasos 01 August 2013 - 1
TADCO DIRECTORS LIMITED 15 October 2010 15 October 2010 1
VISCORP SERVICES LIMITED 18 September 2012 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
THEODOULOU, Marikka 01 August 2013 - 1
VISTRA SECRETARIES LIMITED 18 September 2012 01 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 12 November 2015
DISS40 - Notice of striking-off action discontinued 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 January 2014
DISS40 - Notice of striking-off action discontinued 27 November 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AD01 - Change of registered office address 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AP01 - Appointment of director 08 August 2013
CH01 - Change of particulars for director 04 December 2012
CH02 - Change of particulars for corporate director 03 December 2012
CH02 - Change of particulars for corporate director 03 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AR01 - Annual Return 09 November 2012
SH01 - Return of Allotment of shares 10 October 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP04 - Appointment of corporate secretary 18 September 2012
AP02 - Appointment of corporate director 18 September 2012
AP02 - Appointment of corporate director 18 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
TM02 - Termination of appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
NEWINC - New incorporation documents 15 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.