About

Registered Number: 02650431
Date of Incorporation: 01/10/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 55 St John Street, London, EC1M 4NE,

 

Having been setup in 1991, M.G.M. Architects Ltd are based in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Gwyn, Martin Trevor, Maddocks, Peter for M.G.M. Architects Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYN, Martin Trevor 23 October 1991 06 October 2009 1
MADDOCKS, Peter 23 October 1991 10 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 11 December 1998
395 - Particulars of a mortgage or charge 23 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 18 January 1996
395 - Particulars of a mortgage or charge 15 June 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 03 November 1993
287 - Change in situation or address of Registered Office 29 August 1993
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 18 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
395 - Particulars of a mortgage or charge 12 September 1992
287 - Change in situation or address of Registered Office 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
CERTNM - Change of name certificate 25 November 1991
RESOLUTIONS - N/A 31 October 1991
287 - Change in situation or address of Registered Office 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 12 June 1998 Outstanding

N/A

Rent deposit deed 13 June 1995 Outstanding

N/A

Deed of rent deposit 28 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.