About

Registered Number: 03807955
Date of Incorporation: 15/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (9 years and 7 months ago)
Registered Address: Belair Cottages, Gallery Road, London, SE21 7AB

 

Morgan May Developments Ltd was registered on 15 July 1999 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLYMONT, Derek Roy 15 July 1999 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MCCLYMONT, Joan 17 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
L64.07 - Release of Official Receiver 10 June 2014
COCOMP - Order to wind up 05 June 2013
DISS16(SOAS) - N/A 22 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 30 April 2010
363a - Annual Return 06 August 2009
363a - Annual Return 06 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
AA - Annual Accounts 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 18 July 2005
AAMD - Amended Accounts 26 August 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 04 September 2003
363a - Annual Return 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
DISS40 - Notice of striking-off action discontinued 04 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
353 - Register of members 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
AA - Annual Accounts 31 January 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
363s - Annual Return 02 August 2001
RESOLUTIONS - N/A 11 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.