M L INTEGRATION GROUP LIMITED

M L INTEGRATION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM L INTEGRATION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03252903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M L INTEGRATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATION SCIENCES LIMITEDJul 01, 1997Jul 01, 1997
    COMSCI LIMITEDSep 20, 1996Sep 20, 1996

    What are the latest accounts for M L INTEGRATION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for M L INTEGRATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    14 pagesAA

    legacy

    274 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Jan 28, 2020

    • Capital: GBP 1
    6 pagesSH19
    Annotations
    DateAnnotation
    Jan 28, 2020Clarification THIS DOCUMENT IS A SECOND FILING OF THE FORM SH19 REGISTERED ON 16/05/2017

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    Confirmation statement made on Oct 09, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 26, 2019Clarification A second filed CS01 (Statement of capital change) was registered on 26/11/2019.

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Neil Andrew Wright as a director on Oct 16, 2018

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    Who are the officers of M L INTEGRATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    MOOK, Gregory
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish212436560001
    WRIGHT, Neil Andrew
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish252506120001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    EMANUEL, John Clive Lloyd
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Secretary
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    British30066780001
    FOLLEY, Lucy Jayne
    86 Barn Mead
    Doddinghurst
    CM15 0NE Brentwood
    Essex
    Secretary
    86 Barn Mead
    Doddinghurst
    CM15 0NE Brentwood
    Essex
    British57148510001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    LISINSKI, George
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    Secretary
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    British53367280001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152559320001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    EMANUEL, John Clive Lloyd
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritish30066780001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritish78528840005
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    LISINSKI, George
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    Director
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    British53367280001
    MACFARLANE, George Angus
    Brockley Lodge Brockley Grove
    Hutton
    CM13 2JJ Brentwood
    Essex
    Director
    Brockley Lodge Brockley Grove
    Hutton
    CM13 2JJ Brentwood
    Essex
    British32836260003
    MORGAN, Nicola Jane
    48 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    48 Farnham Road
    GU2 4PE Guildford
    Surrey
    British123542050001
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish193570430001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British91014890001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    ROBINSON, Martin Fraser
    12 Blanford Road
    Ealing
    W5 5RL London
    Director
    12 Blanford Road
    Ealing
    W5 5RL London
    United KingdomBritish91712510001
    SAYED, Tarek
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    Director
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    United KingdomBritish215751210001
    SOLOMON, Liliana
    9 Bracknell Gardens
    NW3 7EE London
    Director
    9 Bracknell Gardens
    NW3 7EE London
    German100573180001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of M L INTEGRATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3840888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M L INTEGRATION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotlandand the Banks (Or Any of Them) as Defined Therein
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotlandand the Banks (Or Any of Them) as Defined Therein
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)

    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