MAJI CAPITAL PARTNERS GROUP PLC
Overview
Company Name | MAJI CAPITAL PARTNERS GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06359242 |
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 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 Address | No |
What are the latest accounts for MAJI CAPITAL PARTNERS GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2009 |
What is the status of the latest annual return for MAJI CAPITAL PARTNERS GROUP PLC?
Annual Return |
|
---|
What are the latest filings for MAJI CAPITAL PARTNERS GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Termination of appointment of Andrew Meikle as a director | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Andrew Meikle as a director | 1 pages | TM01 | ||||||||||||||||||||||
Annual return made up to Sep 03, 2011 | 14 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Sep 03, 2010 | 14 pages | AR01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Termination of appointment of Andrew Farmiloe as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2009 | 21 pages | AA | ||||||||||||||||||||||
Termination of appointment of Keith Atkinson as a director | 2 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from * 52 Bedford Square London WC1B 3DP* on Jul 19, 2010 | 1 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2010
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2009
| 4 pages | SH01 | ||||||||||||||||||||||
Annual return made up to Sep 03, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||||||
Termination of appointment of Alexandra Eavis as a director | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of MAJI CAPITAL PARTNERS GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARMILOE, Andrew Derrick John | Secretary | Greenway Close Totteridge N20 8EN London 46 | British | 68690310006 | ||||||
ATKINSON, Keith Leslie | Director | c/o Infinity Corporate Finance Limited (Third Floor) Percy Street W1T 2DE London 32 United Kingdom | United Kingdom | British | Director | 80263550001 | ||||
EAVIS, Alexandra Naomi | Director | 44 West Bridge Road SW11 3PW London | United Kingdom | British | Consultant | 117588640001 | ||||
MEIKLE, Andrew Mcewan | Director | Kemps Barn Queens Lane BN18 9JN Arundel West Sussex | British | Consultant | 63744340002 | |||||
STONE, Richard Jeremy, Professor | Director | Cedar House Greenwood Close, Cardiff Gate Business Park CF23 8RD Cardiff | United Kingdom | British | Company Director | 78712740003 | ||||
THOMPSON, Geoffrey | Director | 2 Sunniside Terrace Cleadon Village SR6 7XE Sunderland Tyne & Wear | British | Director | 88657340001 |
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