THE MARKET MOGUL LIMITED
Overview
Company Name | THE MARKET MOGUL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09367922 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE MARKET MOGUL LIMITED?
- Web portals (63120) / Information and communication
Where is THE MARKET MOGUL LIMITED located?
Registered Office Address | Cavendish House 39-41 Waterloo Street B2 5PP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MARKET MOGUL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE MARKET MOGUL LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2021 | 25 pages | LIQ03 | ||||||||||||||||||||||||||
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 08, 2021 | 2 pages | AD01 | ||||||||||||||||||||||||||
Registered office address changed from Mogul News 79 Borough Road London SE1 1FY England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Mar 12, 2020 | 2 pages | AD01 | ||||||||||||||||||||||||||
Statement of affairs | 24 pages | LIQ02 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 17, 2020
| 7 pages | RP04SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2020
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2020
| 5 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Sub-division of shares on Oct 05, 2017 | 3 pages | SH02 | ||||||||||||||||||||||||||
Director's details changed for Mr Ravsumeet Singh Sandhu on Aug 21, 2019 | 2 pages | CH01 | ||||||||||||||||||||||||||
Change of details for Ravsumeet Singh Sandhu as a person with significant control on Aug 21, 2019 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 26, 2019 with updates | 16 pages | CS01 | ||||||||||||||||||||||||||
Change of details for Ravsumeet Singh Sandhu as a person with significant control on Aug 06, 2019 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 17 pages | CS01 | ||||||||||||||||||||||||||
Registered office address changed from Lower Ground Floor, 10 Finsbury Square London EC2A 1AF England to Mogul News 79 Borough Road London SE1 1FY on Jul 25, 2018 | 1 pages | AD01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of details for Mr Ravsumeet Singh Sandhu as a person with significant control on Mar 23, 2018 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 15 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2017
| 3 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of THE MARKET MOGUL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRIFFITHS, Paul Thomas | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | United Kingdom | British | Investor | 95359130001 | ||||
LAW, Adam | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | United Kingdom | British | Banker | 196453740001 | ||||
SANDHU, Ravsumeet Singh | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | Entrepreneur | 193719110005 | ||||
SWARUP, Kanishk Sanjiv | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | Trader | 196487060002 |
Who are the persons with significant control of THE MARKET MOGUL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ravsumeet Singh Sandhu | Apr 14, 2016 | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does THE MARKET MOGUL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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