MAJI CAPITAL PARTNERS GROUP PLC

MAJI CAPITAL PARTNERS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMAJI CAPITAL PARTNERS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06359242
    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 MAJI CAPITAL PARTNERS GROUP PLC?

    • (7415) /

    Where is MAJI CAPITAL PARTNERS GROUP PLC located?

    Registered Office Address
    32 Percy Street
    W1T 2DE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAJI CAPITAL PARTNERS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What is the status of the latest annual return for MAJI CAPITAL PARTNERS GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MAJI CAPITAL PARTNERS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Meikle as a director

    2 pagesTM01

    Termination of appointment of Andrew Meikle as a director

    1 pagesTM01

    Annual return made up to Sep 03, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2012

    Statement of capital on Apr 30, 2012

    • Capital: GBP 2,952,905.76
    SH01

    Annual return made up to Sep 03, 2010

    14 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Farmiloe as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 22, 2010

    • Capital: GBP 2,952,905.76
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 03, 2010

    • Capital: GBP 2,952,812.91
    4 pagesSH01

    Group of companies' accounts made up to Oct 31, 2009

    21 pagesAA

    Termination of appointment of Keith Atkinson as a director

    2 pagesTM01

    Registered office address changed from * 52 Bedford Square London WC1B 3DP* on Jul 19, 2010

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 08, 2010

    • Capital: GBP 2,937,062.91
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 08, 2010

    • Capital: GBP 2,918,562.91
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2010

    • Capital: GBP 206,836,538.78
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2010

    • Capital: GBP 206,436,988.03
    4 pagesSH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Nov 18, 2009

    • Capital: GBP 200,456,988.03
    4 pagesSH01

    Annual return made up to Sep 03, 2009 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Alexandra Eavis as a director

    1 pagesTM01

    Who are the officers of MAJI CAPITAL PARTNERS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMILOE, Andrew Derrick John
    Greenway Close
    Totteridge
    N20 8EN London
    46
    Secretary
    Greenway Close
    Totteridge
    N20 8EN London
    46
    British68690310006
    ATKINSON, Keith Leslie
    c/o Infinity Corporate Finance Limited
    (Third Floor)
    Percy Street
    W1T 2DE London
    32
    United Kingdom
    Director
    c/o Infinity Corporate Finance Limited
    (Third Floor)
    Percy Street
    W1T 2DE London
    32
    United Kingdom
    United KingdomBritishDirector80263550001
    EAVIS, Alexandra Naomi
    44 West Bridge Road
    SW11 3PW London
    Director
    44 West Bridge Road
    SW11 3PW London
    United KingdomBritishConsultant117588640001
    MEIKLE, Andrew Mcewan
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    Director
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    BritishConsultant63744340002
    STONE, Richard Jeremy, Professor
    Cedar House
    Greenwood Close, Cardiff Gate Business Park
    CF23 8RD Cardiff
    Director
    Cedar House
    Greenwood Close, Cardiff Gate Business Park
    CF23 8RD Cardiff
    United KingdomBritishCompany Director78712740003
    THOMPSON, Geoffrey
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne & Wear
    Director
    2 Sunniside Terrace
    Cleadon Village
    SR6 7XE Sunderland
    Tyne & Wear
    BritishDirector88657340001

    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