ML ACCESSORIES GROUP LIMITED
Overview
Company Name | ML ACCESSORIES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09759511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ML ACCESSORIES GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ML ACCESSORIES GROUP LIMITED located?
Registered Office Address | Unit E Chiltern Park Boscombe Road LU5 4LT Dunstable England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ML ACCESSORIES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 1388 LIMITED | Sep 02, 2015 | Sep 02, 2015 |
What are the latest accounts for ML ACCESSORIES GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ML ACCESSORIES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Satisfaction of charge 097595110002 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to Unit E Chiltern Park Boscombe Road Dunstable LU5 4LT on Sep 10, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Doron Rosenfeld as a person with significant control on May 11, 2018 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Appointment of Ms Catherine Connolly as a director on May 04, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Doron Rosenfeld as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Sven Schirmer as a director on Feb 24, 2018 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Fellner-Feldegg as a director on Feb 24, 2018 | 2 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 097595110002, created on Dec 07, 2017 | 56 pages | MR01 | ||||||||||||||
Notification of Slv Group Holding Uk Limited as a person with significant control on Jul 18, 2017 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA England to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on Sep 21, 2017 | 2 pages | AD01 | ||||||||||||||
Satisfaction of charge 097595110001 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of ML ACCESSORIES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNOLLY, Catherine Anne | Director | Foster Avenue Woodside Park LU5 5TA Dunstable Unit 4 Bedfordshire United Kingdom | England | British | Director | 246195260001 | ||||||||
SCHIRMER, Sven Erhardt | Director | Chiltern Park Boscombe Road LU5 4LT Dunstable Unit E England | Germany | German | Director | 174549500001 | ||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
FELLNER-FELDEGG, Robert | Director | Daimlerstrasse 52531 Übach-Palenberg 21-23 Germany | Germany | German | Ceo | 235088310001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
ROSENFELD, Arie Yehuda | Director | Devonshire Street W1W 5DR London Devonshire House, 1 England | England | Swedish | Director/Sales Executive | 203410810001 | ||||||||
ROSENFELD, Doron | Director | c/o Ml Accessories Limited Foster Avenue Woodside Park LU5 5TA Dunstable 4/5 Bedfordshire England | England | British | Commercial Director | 152263330003 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of ML ACCESSORIES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Slv Group Holding Uk Limited | Jul 18, 2017 | Foster Avenue Woodside Park LU5 5TA Dunstable Unit 4 Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Doron Rosenfeld | Jul 01, 2016 | 1 Devonshire Street W1W 5DR London Devonshire Street England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does ML ACCESSORIES GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 07, 2017 Delivered On Dec 15, 2017 | Satisfied | ||
Brief description Intellectual property in respect of valknight (class 911), pure wiring accessories (class 911), pure wiring accessories (class 911), proknight (class. 911) and knighstbridge (class 911) as more particularly decribed in part b of schedule 2 of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 08, 2015 Delivered On Dec 10, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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