CREALOGIX MBA GROUP LIMITED
Overview
| Company Name | CREALOGIX MBA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03214756 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREALOGIX MBA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CREALOGIX MBA GROUP LIMITED located?
| Registered Office Address | Staple House Staple Gardens SO23 8SR Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREALOGIX MBA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBA INVESTMENT GROUP LIMITED | Jun 20, 1996 | Jun 20, 1996 |
What are the latest accounts for CREALOGIX MBA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for CREALOGIX MBA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Michael John Bradford on Jun 17, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Dick Whittington as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Taylor as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rolf Bruno Lichtin as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015 | 2 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2015
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed mba investment group LIMITED\certificate issued on 16/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Rolf Bruno Lichtin on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Dratva on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Thomas Avedik as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Dratva as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Michael Thyer Jones as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CREALOGIX MBA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVEDIK, Thomas | Director | Baslerstrasse 8048 Zurich 60 Switzerland | Switzerland | Swiss | 194640750001 | |||||
| BRADFORD, Michael John, Dr | Director | Staple Gardens SO23 8SR Winchester Staple House Hampshire United Kingdom | United Kingdom | British | 34771820001 | |||||
| DRATVA, Richard | Director | Baslerstrasse 8048 Zurich 60 Switzerland | Switzerland | Swiss | 194455020001 | |||||
| WHITTINGTON, Dick | Director | Staple House Staple Gardens SO23 8SR Winchester Hampshire | England | British | 231467240001 | |||||
| SMITH, Kenneth Ronald | Secretary | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | British | 34793900002 | ||||||
| WARD, Stephen | Secretary | 2 Lily Walk Durrington SP4 8ND Salisbury | British | 47529550003 | ||||||
| WATTERS, Eleanor Rachel | Secretary | 16 Caistor Close Lordshill SO16 8GX Southampton Hampshire | British | 55672960001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAINES, Richard Goodwin | Director | The Georgian House Brooks Close KT13 0LX Weybridge Surrey | England | British | 36480140002 | |||||
| CRAIG-WOOD, Douglas | Director | Chalk Barton Shere Road West Horsley KT24 6EW Leatherhead Surrey | British | 11480970001 | ||||||
| CRAIG-WOOD, Ian Leslie | Director | Northcote Lane Shamley Green GU5 0BR Guildford Lee Farm Surrey United Kingdom | England | British | 2904230003 | |||||
| JONES, Philip Michael Thyer | Director | 4 Beaumont Gardens Hutton Poplars CM13 1YN Shenfield Essex | United Kingdom | British | 8322540002 | |||||
| LICHTIN, Rolf Bruno | Director | Baslerstrasse 8048 Zurich 60 Switzerland | Switzerland | Swiss | 194540110001 | |||||
| PUGH, Graham John | Director | Langhurst Manor Pook Hill GU8 4XR Chiddingfold Surrey | United Kingdom ( England ) (Gb-Eng) | British | 24512450003 | |||||
| SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | 34793900002 | |||||
| TAYLOR, Stephen Mark | Director | 11 Bereweeke Close SO22 6AR Winchester Hampshire | United Kingdom | British | 66428580002 | |||||
| WAKEFIELD, Emile Frederick James | Director | 10 Hazel Close Colden Common SO21 1DL Winchester Hampshire | British | 47529530002 | ||||||
| WILLIAMS, Michael John | Director | 39 Littlefield Crescent Chandlers Ford SO53 4PB Eastleigh Hampshire | British | 84434900001 |
Who are the persons with significant control of CREALOGIX MBA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crealogix Uk Ltd | Jul 01, 2016 | Staple Gardens SO23 8SR Winchester Staple House Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CREALOGIX MBA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 19, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0