GUINNESS MAHON PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

GUINNESS MAHON PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01086339

Incorporation date

12/12/1972

Size

Full

Classification

-

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1986)
dot icon16/11/2012
Final Gazette dissolved following liquidation
dot icon16/08/2012
Return of final meeting in a members' voluntary winding up
dot icon25/10/2011
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2011-10-25
dot icon24/10/2011
Appointment of a voluntary liquidator
dot icon24/10/2011
Resolutions
dot icon24/10/2011
Declaration of solvency
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon24/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon21/01/2011
Appointment of Mr Timothy Robert Chanter as a director
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Director's details changed for Mr Steven Mark Burgess on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Andrew James Barnes on 2009-11-18
dot icon28/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon17/06/2009
Secretary's Change of Particulars / dominic murray / 16/06/2009 / HouseName/Number was: , now: 12; Street was: 17A ardleigh road, now: naseby close; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: N1 4HS, now: TW7 4JQ; Country was: , now: england
dot icon29/04/2009
Secretary appointed mr dominic murray
dot icon29/04/2009
Appointment Terminated Secretary kathy cong
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 01/09/08; full list of members
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon28/09/2006
Secretary's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 01/09/05; full list of members
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 01/09/04; full list of members
dot icon28/02/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon06/10/2003
Return made up to 01/09/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 01/09/02; full list of members
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
New secretary appointed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Secretary's particulars changed
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon26/09/2001
Director's particulars changed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 01/09/00; full list of members
dot icon20/03/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 01/09/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon04/06/1999
Auditor's resignation
dot icon28/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon18/05/1999
New director appointed
dot icon14/05/1999
New secretary appointed
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon12/04/1999
Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3P 3AJ
dot icon01/10/1998
Return made up to 01/09/98; full list of members
dot icon14/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned
dot icon24/09/1997
Return made up to 01/09/97; no change of members
dot icon22/07/1997
Director's particulars changed
dot icon12/06/1997
Secretary's particulars changed
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon26/09/1996
Return made up to 01/09/96; full list of members
dot icon10/04/1996
Resolutions
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Ad 22/01/96--------- £ si 10000@1=10000 £ ic 1100000/1110000
dot icon30/01/1996
Resolutions
dot icon30/01/1996
£ nc 1100000/1200000 22/01/96
dot icon21/09/1995
Return made up to 01/09/95; change of members
dot icon23/04/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Ad 16/02/95--------- £ si 50000@1=50000 £ ic 1050000/1100000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Certificate of change of name
dot icon20/09/1994
Return made up to 01/09/94; full list of members
dot icon12/08/1994
Auditor's resignation
dot icon18/07/1994
Auditor's resignation
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
Ad 31/12/93--------- £ si 50000@1=50000 £ ic 1000000/1050000
dot icon25/01/1994
Resolutions
dot icon25/01/1994
£ nc 1000000/1100000 31/12/93
dot icon22/10/1993
Director's particulars changed
dot icon28/09/1993
Return made up to 01/09/93; no change of members
dot icon23/08/1993
Director's particulars changed
dot icon10/05/1993
Secretary's particulars changed
dot icon05/03/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
New director appointed
dot icon12/01/1993
Director resigned
dot icon23/11/1992
Director resigned
dot icon29/09/1992
Return made up to 01/09/92; full list of members
dot icon21/08/1992
Secretary's particulars changed
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon24/12/1991
New director appointed
dot icon24/12/1991
Director resigned
dot icon24/12/1991
New director appointed
dot icon24/12/1991
New director appointed
dot icon23/12/1991
Director resigned
dot icon21/11/1991
Director resigned
dot icon19/09/1991
Return made up to 01/09/91; no change of members
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Resolutions
dot icon20/05/1991
Full accounts made up to 1990-09-30
dot icon08/04/1991
Accounting reference date extended from 30/09 to 31/12
dot icon05/03/1991
Return made up to 15/02/91; full list of members
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Ad 23/11/90--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon04/12/1990
£ nc 500000/1000000 23/11/90
dot icon21/09/1990
Secretary resigned
dot icon21/09/1990
New secretary appointed
dot icon31/07/1990
Return made up to 15/02/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-09-30
dot icon05/10/1989
Director resigned
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Full accounts made up to 1988-09-30
dot icon17/04/1989
Return made up to 03/02/89; full list of members
dot icon10/02/1989
New director appointed
dot icon01/08/1988
Full accounts made up to 1987-09-30
dot icon01/08/1988
Return made up to 10/06/88; full list of members
dot icon13/07/1988
New director appointed
dot icon04/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/04/1988
New director appointed
dot icon21/04/1988
Director resigned
dot icon04/03/1988
Memorandum and Articles of Association
dot icon04/03/1988
Resolutions
dot icon26/11/1987
New director appointed
dot icon26/11/1987
Director resigned
dot icon26/11/1987
New director appointed
dot icon14/08/1987
Full accounts made up to 1986-09-30
dot icon18/05/1987
Return made up to 05/03/87; full list of members
dot icon07/04/1987
Director resigned
dot icon06/04/1987
New director appointed
dot icon18/07/1986
Return made up to 03/02/86; full list of members
dot icon19/05/1986
Director resigned
dot icon29/01/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindoria, Shilla
Secretary
24/01/2011 - Present
-
Murray, Dominic
Secretary
28/04/2009 - 24/01/2011
53
Malde, Nipan
Director
13/04/1999 - 26/11/2003
9
Barnes, Andrew James
Director
23/02/2004 - Present
25
Rashleigh, Jonathan Michael Vernon
Director
11/04/1999 - 10/03/2000
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUINNESS MAHON PROPERTY SERVICES LIMITED

GUINNESS MAHON PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 12/12/1972 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUINNESS MAHON PROPERTY SERVICES LIMITED?

toggle

GUINNESS MAHON PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 12/12/1972 and dissolved on 16/11/2012.

Where is GUINNESS MAHON PROPERTY SERVICES LIMITED located?

toggle

GUINNESS MAHON PROPERTY SERVICES LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What is the latest filing for GUINNESS MAHON PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/11/2012: Final Gazette dissolved following liquidation.