Mgm Developers Limited

DataGardener
dissolved

Mgm Developers Limited

06448309Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

07/12/2007

Company Age

18 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Mgm Developers Limited (06448309) is a private limited with share capital incorporated on 07/12/2007 (18 years old) and registered in ilford, IG63TU. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 07/12/2007
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-03-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-03-2011
Resolution
Category:Resolution
Date:11-03-2011
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Termination Director Company With Name
Category:Officers
Date:18-08-2010
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Termination Secretary Company With Name
Category:Officers
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2009
Legacy
Category:Annual Return
Date:02-01-2009
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Capital
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Accounts
Date:07-04-2008
Legacy
Category:Address
Date:07-04-2008
Legacy
Category:Officers
Date:23-01-2008
Legacy
Category:Officers
Date:23-01-2008
Incorporation Company
Category:Incorporation
Date:07-12-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2010
Filing Date16/07/2009
Latest Accounts31/03/2009

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex, IG63TU
133 Chase Side, Southgate, London, N145HD

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU