MGP HARBOUR EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

MGP HARBOUR EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05447868

Incorporation date

10/05/2005

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon17/11/2011
Final Gazette dissolved following liquidation
dot icon17/08/2011
Return of final meeting in a members' voluntary winding up
dot icon04/05/2011
Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-05-04
dot icon06/01/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon08/12/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-12-08
dot icon08/12/2010
Appointment of a voluntary liquidator
dot icon08/12/2010
Resolutions
dot icon08/12/2010
Declaration of solvency
dot icon03/11/2010
Director's details changed for George Graham on 2010-10-01
dot icon03/11/2010
Director's details changed for Mr Mark James Terry on 2010-10-01
dot icon11/10/2010
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/10/2010
Appointment of George Graham as a director
dot icon11/10/2010
Appointment of Mr Mark James Terry as a director
dot icon11/10/2010
Termination of appointment of Stuart Haydon as a secretary
dot icon11/10/2010
Termination of appointment of Andrew Thomson as a director
dot icon11/10/2010
Termination of appointment of Martin Jepson as a director
dot icon11/10/2010
Termination of appointment of Lawrence Hutchings as a director
dot icon11/10/2010
Termination of appointment of Nicholas Hardie as a director
dot icon11/10/2010
Termination of appointment of Peter Cole as a director
dot icon11/10/2010
Termination of appointment of Andrew Berger-North as a director
dot icon11/10/2010
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2010-10-11
dot icon11/10/2010
Auditor's resignation
dot icon07/10/2010
Certificate of change of name
dot icon07/10/2010
Change of name notice
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/10/2009
Statement by Directors
dot icon21/10/2009
Solvency Statement dated 15/10/09
dot icon21/10/2009
Statement of capital on 2009-10-21
dot icon21/10/2009
Resolutions
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon09/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 10/05/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Ad 23/02/07--------- £ si 100000000@1
dot icon15/06/2007
Return made up to 10/05/07; full list of members
dot icon14/06/2007
Director resigned
dot icon30/03/2007
Nc inc already adjusted 23/02/07
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon21/07/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon07/07/2006
Return made up to 10/05/06; full list of members
dot icon10/08/2005
Nc inc already adjusted 20/06/05
dot icon23/07/2005
Ad 04/07/05--------- £ si 12999998@1=12999998 £ ic 2/13000000
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon04/07/2005
Certificate of change of name
dot icon29/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon29/06/2005
Registered office changed on 29/06/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon20/05/2005
Secretary resigned
dot icon10/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2010 - 29/11/2010
496
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/2005 - 10/05/2005
99600
Wright, Geoffrey Harcroft
Director
20/06/2005 - 30/06/2006
155
Cole, Peter William Beaumont
Director
20/06/2005 - 30/09/2010
251
Berger-North, Andrew John
Director
08/10/2008 - 30/09/2010
206

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 MGP HARBOUR EXCHANGE LIMITED

MGP HARBOUR EXCHANGE LIMITED is an(a) Dissolved company incorporated on 10/05/2005 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 2 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 MGP HARBOUR EXCHANGE LIMITED?

toggle

MGP HARBOUR EXCHANGE LIMITED is currently Dissolved. It was registered on 10/05/2005 and dissolved on 17/11/2011.

Where is MGP HARBOUR EXCHANGE LIMITED located?

toggle

MGP HARBOUR EXCHANGE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does MGP HARBOUR EXCHANGE LIMITED do?

toggle

MGP HARBOUR EXCHANGE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MGP HARBOUR EXCHANGE LIMITED?

toggle

The latest filing was on 17/11/2011: Final Gazette dissolved following liquidation.