M L INTEGRATION GROUP LIMITED
Overview
| Company Name | M L INTEGRATION GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03252903 |
| 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 M L INTEGRATION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M L INTEGRATION GROUP LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M L INTEGRATION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNICATION SCIENCES LIMITED | Jul 01, 1997 | Jul 01, 1997 |
| COMSCI LIMITED | Sep 20, 1996 | Sep 20, 1996 |
What are the latest accounts for M L INTEGRATION GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for M L INTEGRATION GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
legacy | 251 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||
legacy | 274 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Statement of capital on Jan 28, 2020
| 6 pages | SH19 | ||||||
| ||||||||
legacy | 5 pages | RP04CS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 09, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||
legacy | 256 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
Appointment of Neil Andrew Wright as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Who are the officers of M L INTEGRATION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| MOOK, Gregory | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 212436560001 | |||||||||
| WRIGHT, Neil Andrew | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 252506120001 | |||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
| EMANUEL, John Clive Lloyd | Secretary | 40 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | British | 30066780001 | ||||||||||
| FOLLEY, Lucy Jayne | Secretary | 86 Barn Mead Doddinghurst CM15 0NE Brentwood Essex | British | 57148510001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| LISINSKI, George | Secretary | Russets Onslow Road SL5 0HW Ascot Berkshire | British | 53367280001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152559320001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| EMANUEL, John Clive Lloyd | Director | 40 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | 30066780001 | |||||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||||||
| LISINSKI, George | Director | Russets Onslow Road SL5 0HW Ascot Berkshire | British | 53367280001 | ||||||||||
| MACFARLANE, George Angus | Director | Brockley Lodge Brockley Grove Hutton CM13 2JJ Brentwood Essex | British | 32836260003 | ||||||||||
| MORGAN, Nicola Jane | Director | 48 Farnham Road GU2 4PE Guildford Surrey | British | 123542050001 | ||||||||||
| MULLOCK, Richard | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 193570430001 | |||||||||
| NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 91014890001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| ROBINSON, Martin Fraser | Director | 12 Blanford Road Ealing W5 5RL London | United Kingdom | British | 91712510001 | |||||||||
| SAYED, Tarek | Director | Cypress Court GU25 4TB Virginia Water 1 England England | United Kingdom | British | 215751210001 | |||||||||
| SOLOMON, Liliana | Director | 9 Bracknell Gardens NW3 7EE London | German | 100573180001 | ||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of M L INTEGRATION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M L INTEGRATION GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 30, 1999 Delivered On Dec 02, 1999 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 1997 Delivered On Apr 01, 1997 | 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
| ||||
| Debenture | Created On Mar 14, 1997 Delivered On Apr 01, 1997 | 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