About

Registered Number: 06448309
Date of Incorporation: 07/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (9 years and 7 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Based in Ilford, Essex, Mgm Developers Ltd was registered on 07 December 2007, it has a status of "Dissolved". There are 2 directors listed as Anderson, Michael, Simpson, Charlie for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael 07 December 2007 01 August 2010 1
SIMPSON, Charlie 01 April 2008 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2015
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2013
AD01 - Change of registered office address 26 November 2012
4.68 - Liquidator's statement of receipts and payments 11 April 2012
AD01 - Change of registered office address 13 May 2011
RESOLUTIONS - N/A 11 March 2011
4.20 - N/A 11 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2011
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
AA - Annual Accounts 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
225 - Change of Accounting Reference Date 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.