MGS INVESTMENTS LIMITED
Overview
Company Name | MGS INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06711922 |
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 MGS INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MGS INVESTMENTS LIMITED located?
Registered Office Address | Suite Lg 11 St James's Place SW1A 1NP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MGS INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MGS INVESTMENTS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Authorised Signatory Limited as a director on Mar 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Authorised Signatory Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of David Page as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr David Stephen Page as a director | 2 pages | AP01 | ||||||||||
Appointment of Janet Treacy Paterson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Professional Trust Company (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Sibley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Suite 100 25 Upper Brook Street London W1K 7QD* on Jul 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Miss Janet Treacy Paterson on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deborah Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MGS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Janet Treacy | Secretary | 11 St James's Place SW1A 1NP London Suite Lg United Kingdom | 170599300001 | |||||||||||
PATERSON, Janet Treacy | Director | 11 St James's Place SW1A 1NP London Suite Lg United Kingdom | United Kingdom | British | Chartered Accountant | 156591200002 | ||||||||
TAYLOR, Deborah Jane | Secretary | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | British | 90551020001 | ||||||||||
PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Upper Brook Street W1K 7QD London 25 United Kingdom | 128777060001 | |||||||||||
CORDWELL, Michael Thomas | Director | Flat 18, Millenium Court St Clement JE2 6GS Jersey Channel Islands | Jersey | British | Chartered Secretary | 87883270001 | ||||||||
FISHER, James William | Director | 246 High Street Wickham Market IP13 0RF Woodbridge Suffolk | British | Chartered Accountant | 112704450001 | |||||||||
PAGE, David Stephen | Director | 11 St James's Place SW1A 1NP London Suite Lg United Kingdom | United Kingdom | British | Accountant | 151929020002 | ||||||||
SIBLEY, Richard Jeremy Bernard | Director | Festing Road Putney SW15 1LW London 67 | England | British | Company Director | 112704400002 | ||||||||
TAYLOR, Deborah Jane | Director | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | United Kingdom | British | Chartered Secretary | 90551020001 | ||||||||
AUTHORISED SIGNATORY LIMITED | Director | 11 St James's Place SW1A 1NP London Suite Lg |
| 180329180001 |
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