MGI LUXURY GROUP UK LIMITED
Overview
Company Name | MGI LUXURY GROUP UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04992215 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGI LUXURY GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
SWISSAM UK LIMITED | Feb 11, 2004 | Feb 11, 2004 |
PRECIS (2393) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for MGI LUXURY GROUP UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What are the latest filings for MGI LUXURY GROUP UK 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Karen Michelle Beeken as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Dec 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2012 | 19 pages | AA | ||||||||||
Director's details changed for Miss Karen Michelle Beeken on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Miss Karen Michelle Beeken as a director on Mar 08, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jason Yorke-Edgell as a director on Nov 07, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Jason York-Edgell on Dec 21, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Dec 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy Francis Michno on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Cote on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jason York-Edgell on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2009 | 18 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jan 31, 2008 | 18 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Jan 31, 2007 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MGI LUXURY GROUP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MICHNO, Timothy Francis | Secretary | 17 Hidden Meadow Lane New Canaan Connecticut 06840 Usa | American | Director | 96106260001 | |||||
COTE, Richard | Director | 2 Tobaggan Ridge FOREIGN Saddle River Ng Bergen 07458 Usa | Usa | American | Chief Operating Officer Of Mov | 96383850001 | ||||
MICHNO, Timothy Francis | Director | 17 Hidden Meadow Lane New Canaan Connecticut 06840 Usa | Usa | American | Director | 96106260001 | ||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEEKEN, Karen Michelle | Director | Crown House 9 Duke Street TW9 1HP Richmond Upon Thames Surrey | United Kingdom | British | Finance & Operations Director | 58745380003 | ||||
KIMICK, Frank | Director | 20 Van Zandt Road FOREIGN Skillman New Jersey 08558 Usa | American | Director | 96106150001 | |||||
YORKE-EDGELL, Jason | Director | Flat 3 23 The Barons TW1 2AP Twickenham Middlesex | United Kingdom | British | Managing Director | 133564340001 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | 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