About

Registered Number: 07459569
Date of Incorporation: 03/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Asticus Building, 21 Palmer Street, London, SW1H 0AD

 

Established in 2010, Mpg Pubs Nominee Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Mpg Pubs Nominee Ltd. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUMM, Sandra Louise 03 December 2010 18 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH04 - Change of particulars for corporate secretary 24 December 2015
AD01 - Change of registered office address 14 September 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
RP04 - N/A 13 August 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
RESOLUTIONS - N/A 15 January 2015
MA - Memorandum and Articles 15 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 30 December 2014
AP01 - Appointment of director 21 October 2014
AP04 - Appointment of corporate secretary 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA01 - Change of accounting reference date 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AP03 - Appointment of secretary 07 December 2010
AD01 - Change of registered office address 07 December 2010
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.