Company NameMogal International Limited
Company StatusDissolved
Company Number02204157
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameClubmin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameStephen John Olley
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 08 October 2013)
RoleAccounts Manager
Correspondence Address22a Henson Avenue
Canvey Island
Essex
SS8 8LT
Director NameMr Glen Henry Gerber
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed27 March 2008(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2013)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address51 Haygarth Road, Kloof
Kloof
Kwa Zulu, Natal
3650
Director NameMr Gary Kenneth Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sanders Road
Canvey Island
Essex
SS8 9NY
Director NameMr Sheraton Copland-Mander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address2a Spring Gardens
Rayleigh
Essex
SS6 7DE
Director NameMr John Douglas Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 February 2002)
RoleGeneral Manager
Correspondence Address12/ 1-7 Bruce Street
Brighton Le Sands
Sydney
Nsw 2216
Foreign
Director NameBarry Edwin Thomas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 December 1992)
RoleShipping Manager
Correspondence Address95 Gilda Road
Boothstown Worsley
Manchester
M28 1BP
Secretary NameMr Gary Kenneth Carver
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sanders Road
Canvey Island
Essex
SS8 9NY
Director NameDavid Aylmer Ritchie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2003)
RoleChief Executive
Correspondence Address184 Orakei Road
Remuera
Auckland
New Zealand
Director NameTimothy Guy Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 April 2004(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 May 2005)
RoleChief Financial Officer
Correspondence Address41 Finnerty Avenue, Howick
Auckland
New Zealand
Director NameJohn Raymond Hepworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2006)
RoleTransport
Correspondence Address54 Rosehill Road
Lower Plenty
Melbourne
3093
Australia

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38k at £1Santova Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
27 April 2012Full accounts made up to 29 February 2012 (12 pages)
27 April 2012Full accounts made up to 29 February 2012 (12 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 38,000
(4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 38,000
(4 pages)
12 August 2011Full accounts made up to 28 February 2011 (11 pages)
12 August 2011Full accounts made up to 28 February 2011 (11 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 28 February 2010 (11 pages)
2 September 2010Full accounts made up to 28 February 2010 (11 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 August 2009Appointment Terminated Director sheraton copland-mander (1 page)
4 August 2009Appointment terminated director sheraton copland-mander (1 page)
6 May 2009Full accounts made up to 28 February 2009 (11 pages)
6 May 2009Full accounts made up to 28 February 2009 (11 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
8 September 2008Full accounts made up to 29 February 2008 (10 pages)
8 September 2008Full accounts made up to 29 February 2008 (10 pages)
27 March 2008Director appointed mr glen henry gerber (1 page)
27 March 2008Director appointed mr glen henry gerber (1 page)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
11 September 2007Full accounts made up to 31 March 2007 (10 pages)
11 September 2007Full accounts made up to 31 March 2007 (10 pages)
6 August 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
6 August 2007Registered office changed on 06/08/07 from: 2A spring gardens rayleigh essex SS6 7DE (1 page)
6 August 2007Registered office changed on 06/08/07 from: 2A spring gardens rayleigh essex SS6 7DE (1 page)
6 August 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
16 June 2006Full accounts made up to 31 March 2006 (10 pages)
16 June 2006Full accounts made up to 31 March 2006 (10 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Return made up to 16/06/05; full list of members (3 pages)
4 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
27 May 2005Full accounts made up to 31 March 2005 (10 pages)
27 May 2005Full accounts made up to 31 March 2005 (10 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 March 2004 (10 pages)
25 June 2004Full accounts made up to 31 March 2004 (10 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 44/46 orsett road grays essex RM17 5ED (1 page)
6 February 2004Registered office changed on 06/02/04 from: 44/46 orsett road grays essex RM17 5ED (1 page)
21 October 2003Return made up to 20/10/03; full list of members (7 pages)
21 October 2003Return made up to 20/10/03; full list of members (7 pages)
7 July 2003Full accounts made up to 31 March 2003 (10 pages)
7 July 2003Full accounts made up to 31 March 2003 (10 pages)
22 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 20/10/02; full list of members (7 pages)
11 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
11 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 October 2002Full accounts made up to 30 June 2002 (10 pages)
9 October 2002Full accounts made up to 30 June 2002 (10 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 30 June 2001 (11 pages)
1 November 2001Full accounts made up to 30 June 2001 (11 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
5 December 1999Full accounts made up to 30 June 1999 (12 pages)
5 December 1999Full accounts made up to 30 June 1999 (12 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
29 September 1998Full accounts made up to 30 June 1998 (12 pages)
29 September 1998Full accounts made up to 30 June 1998 (12 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 30 June 1997 (11 pages)
9 October 1997Full accounts made up to 30 June 1997 (11 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
23 September 1996Full accounts made up to 30 June 1996 (10 pages)
23 September 1996Full accounts made up to 30 June 1996 (10 pages)
14 February 1996Registered office changed on 14/02/96 from: unit B3 & B4 frogmore industrial estate,motherwell way west thurrock,essex RM16 1XD (1 page)
14 February 1996Registered office changed on 14/02/96 from: unit B3 & B4 frogmore industrial estate,motherwell way west thurrock,essex RM16 1XD (1 page)
15 January 1996Full accounts made up to 30 June 1995 (9 pages)
15 January 1996Full accounts made up to 30 June 1995 (9 pages)
2 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
25 May 1988Memorandum and Articles of Association (10 pages)
25 May 1988Memorandum and Articles of Association (10 pages)