MGI LUXURY GROUP UK LIMITED

MGI LUXURY GROUP UK LIMITED

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

    Company NameMGI LUXURY GROUP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MGI LUXURY GROUP UK LIMITED?

    • Wholesale of watches and jewellery (46480) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MGI LUXURY GROUP UK LIMITED located?

    Registered Office Address
    Crown House
    9 Duke Street
    TW9 1HP Richmond Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MGI LUXURY GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWISSAM UK LIMITEDFeb 11, 2004Feb 11, 2004
    PRECIS (2393) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for MGI LUXURY GROUP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What are the latest filings for MGI LUXURY GROUP UK 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

    Termination of appointment of Karen Michelle Beeken as a director on Jul 31, 2013

    1 pagesTM01

    Full accounts made up to Jan 31, 2013

    19 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 1,542,784
    SH01

    Full accounts made up to Jan 31, 2012

    19 pagesAA

    Director's details changed for Miss Karen Michelle Beeken on Apr 03, 2012

    2 pagesCH01

    Appointment of Miss Karen Michelle Beeken as a director on Mar 08, 2012

    2 pagesAP01

    Annual return made up to Dec 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jason Yorke-Edgell as a director on Nov 07, 2011

    1 pagesTM01

    Full accounts made up to Jan 31, 2011

    18 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Jason York-Edgell on Dec 21, 2010

    2 pagesCH01

    Full accounts made up to Jan 31, 2010

    18 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Francis Michno on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Richard Cote on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Jason York-Edgell on Dec 11, 2009

    2 pagesCH01

    Full accounts made up to Jan 31, 2009

    18 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2008

    18 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jan 31, 2007

    18 pagesAA

    legacy

    1 pages288b

    Who are the officers of MGI LUXURY GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHNO, Timothy Francis
    17 Hidden Meadow Lane
    New Canaan
    Connecticut 06840
    Usa
    Secretary
    17 Hidden Meadow Lane
    New Canaan
    Connecticut 06840
    Usa
    AmericanDirector96106260001
    COTE, Richard
    2 Tobaggan Ridge
    FOREIGN Saddle River Ng
    Bergen 07458
    Usa
    Director
    2 Tobaggan Ridge
    FOREIGN Saddle River Ng
    Bergen 07458
    Usa
    UsaAmericanChief Operating Officer Of Mov96383850001
    MICHNO, Timothy Francis
    17 Hidden Meadow Lane
    New Canaan
    Connecticut 06840
    Usa
    Director
    17 Hidden Meadow Lane
    New Canaan
    Connecticut 06840
    Usa
    UsaAmericanDirector96106260001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEEKEN, Karen Michelle
    Crown House
    9 Duke Street
    TW9 1HP Richmond Upon Thames
    Surrey
    Director
    Crown House
    9 Duke Street
    TW9 1HP Richmond Upon Thames
    Surrey
    United KingdomBritishFinance & Operations Director58745380003
    KIMICK, Frank
    20 Van Zandt Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    Director
    20 Van Zandt Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    AmericanDirector96106150001
    YORKE-EDGELL, Jason
    Flat 3
    23 The Barons
    TW1 2AP Twickenham
    Middlesex
    Director
    Flat 3
    23 The Barons
    TW1 2AP Twickenham
    Middlesex
    United KingdomBritishManaging Director133564340001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    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