MG GLOBAL INVESTMENT LIMITED

MG GLOBAL INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMG GLOBAL INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03776357
    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 MG GLOBAL INVESTMENT LIMITED?

    • (6711) /
    • (6712) /
    • (6713) /
    • (7487) /

    Where is MG GLOBAL INVESTMENT LIMITED located?

    Registered Office Address
    263 Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MG GLOBAL INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEYGURU LIMITEDJul 01, 1999Jul 01, 1999
    GEMWAY UK LIMITEDMay 24, 1999May 24, 1999

    What are the latest accounts for MG GLOBAL INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for MG GLOBAL INVESTMENT 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

    3 pagesDS01

    Statement of capital on Feb 02, 2011

    • Capital: GBP 5,092,324
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Prashant Bhayani as a director

    2 pagesAP01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Statement of capital following an allotment of shares on Apr 30, 2010

    • Capital: GBP 5,135,212
    2 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2010

    • Capital: GBP 5,135,202
    2 pagesSH01

    Termination of appointment of Rita Chudasama as a director

    1 pagesTM01

    Termination of appointment of Peter Hannen as a director

    1 pagesTM01

    Appointment of Mr Malcolm James Pearcey as a secretary

    1 pagesAP03

    Termination of appointment of Rita Chudasama as a secretary

    1 pagesTM02

    Registered office address changed from 53 Monument Street London EC3R 8BU United Kingdom on Mar 22, 2010

    1 pagesAD01

    Termination of appointment of Andrew Jamieson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    Appointment of Mr Peter Michael Lance Hannen as a director

    2 pagesAP01

    legacy

    1 pages88(2)

    legacy

    1 pages88(2)

    legacy

    1 pages88(2)

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of MG GLOBAL INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCEY, Malcolm James
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    Secretary
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    150109780001
    BHAYANI, Prashant
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    Director
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    EnglandUsa142322010001
    FOWLER, Charles Andrew
    Flat 2
    94 New Cavendish Street
    W1W 6XL London
    Director
    Flat 2
    94 New Cavendish Street
    W1W 6XL London
    UkBritish47243760001
    CHUDASAMA, Rita
    April Cottage
    16 Purley Rise
    CR8 3AW Purley
    Surrey
    Secretary
    April Cottage
    16 Purley Rise
    CR8 3AW Purley
    Surrey
    British97949820002
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    M & N SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BZ London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BZ London
    74919560013
    CHUDASAMA, Rita
    April Cottage
    16 Purley Rise
    CR8 3AW Purley
    Surrey
    Director
    April Cottage
    16 Purley Rise
    CR8 3AW Purley
    Surrey
    EnglandBritish97949820002
    COTGROVE, Peter Leonard George
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    Director
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    EnglandBritish80666880001
    CURTIN, Peter Francis
    47 Victoria Wharf
    Narrow Street
    E14 8DD London
    Director
    47 Victoria Wharf
    Narrow Street
    E14 8DD London
    EnglandBritish82214340001
    DODD, Marcus Julian
    35 Thorne Street
    SW13 0PT London
    Director
    35 Thorne Street
    SW13 0PT London
    British84584610002
    FRENCH, Fiona Evelyn
    22b Stowe Road
    W12 8BN London
    Director
    22b Stowe Road
    W12 8BN London
    British68980530004
    GOULD, David Thomas
    1 Old Park Avenue
    SW12 8RH London
    Director
    1 Old Park Avenue
    SW12 8RH London
    British37397020001
    HANNEN, Peter Michael Lance
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    Director
    Frimley Green Road
    Frimley Green
    GU16 6LD Camberley
    263
    Surrey
    United Kingdom
    United KingdomBritish33109250001
    JAMIESON, Andrew David Auldio
    14 Milborne Grove
    SW10 9SN London
    Director
    14 Milborne Grove
    SW10 9SN London
    EnglandBritish104444620001
    MORGAN, Abigail Sarah
    88a Louisville Road
    SW17 8RU London
    Director
    88a Louisville Road
    SW17 8RU London
    British68757130004
    SCOTT, Ken Peter
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    Director
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    EnglandBritish185192650001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001
    M & N GROUP LIMITED
    2 Duke Street
    SW1Y 6BJ London
    Director
    2 Duke Street
    SW1Y 6BJ London
    74919560004

    Does MG GLOBAL INVESTMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2002
    Delivered On Aug 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Resources Services Limited
    Transactions
    • Aug 13, 2002Registration of a charge (395)

    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