Company NameMf Global Limited
Company StatusDissolved
Company Number02539446
CategoryPrivate Limited Company
Incorporation Date13 September 1990(33 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesMastertotal Limited and Botolph Holdings Limited

Business Activity

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

Directors

Secretary NameVicki Kong
StatusClosed
Appointed28 July 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameHoward Anthony Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 1997)
RoleStockbroker
Correspondence Address1 Riverside Court
London
SW8 5DB
Director NameSally Hyson
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 19 January 2001)
RoleStockbroker
Correspondence AddressDarleywood Cottage
Darley Road
Darley Hall Luton
Beds
LU2 8PP
Director NameJohn Emrys Jones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 September 2000)
RoleStockbroker
Correspondence Address96 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Secretary NameSean Michael Lynskey
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address1 Haig Drive
Windsor Meadows
Slough
Berkshire
SL1 9HA
Secretary NameIan Clifford Francis Worley
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address12 Lower Street
Pulborough
West Sussex
RH20 2BL
Secretary NameSally Hyson
NationalityBritish
StatusResigned
Appointed15 April 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleStockbroker
Correspondence AddressDarleywood Cottage
Darley Road
Darley Hall Luton
Beds
LU2 8PP
Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameKevin Roger Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 October 2008)
RoleCompany Director
Correspondence AddressApartment 10e 271 Central Park West
New York
Ny 10024
United States
Director NameMr Robert John Oddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Gardens
London
NW8 9AS
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameDerek George Over
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 May 2011)
RoleManager
Correspondence AddressThe Warren
Bramshill Road, Eversley
Hook
Hampshire
RG27 0PR
Director NameMr Robert Hugh Winnington Leftwich
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2002)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCroxton Lodge Wellington Place
Wormley
Hertfordshire
EN10 7JB
Director NameSimon Patrick Healy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2009)
RoleBroker
Correspondence Address19 The Chenies
Petts Wood
Kent
BR6 0ED
Secretary NameMr Stephen Robert Cochrane
NationalityBritish
StatusResigned
Appointed19 July 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameSonia Jane George
NationalityBritish
StatusResigned
Appointed07 October 2008(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address16 Princes Avenue
London
N22 7SA
Director NameKemper Cagney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(20 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Oakley Gardens
London
SW3 5QQ
Director NameSimon William Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(20 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.3k at £1Mf Global Holdings Europe LTD
99.98%
Ordinary
1 at £1Mfg Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Termination of appointment of Simon Gardiner as a director (1 page)
31 January 2012Termination of appointment of Simon William Gardiner as a director on 31 January 2012 (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
19 January 2012Termination of appointment of Kemper Cagney as a director on 31 October 2011 (1 page)
19 January 2012Termination of appointment of Kemper Cagney as a director (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 October 2011Director's details changed for Simon William Gardiner on 28 October 2011 (2 pages)
30 October 2011Director's details changed for Simon William Gardiner on 28 October 2011 (2 pages)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
15 June 2011Secretary's details changed for Vicki Kong on 15 June 2011 (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 5,334
(5 pages)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 5,334
(5 pages)
10 June 2011Termination of appointment of Sonia George as a secretary (1 page)
3 June 2011Appointment of Kemper Cagney as a director (2 pages)
3 June 2011Termination of appointment of Derek Over as a director (1 page)
3 June 2011Termination of appointment of Derek Over as a director (1 page)
3 June 2011Appointment of Kemper Cagney as a director (2 pages)
3 June 2011Appointment of Simon William Gardiner as a director (2 pages)
3 June 2011Appointment of Simon William Gardiner as a director (2 pages)
10 May 2011Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011 (1 page)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
30 July 2010Appointment of Vicki Kong as a secretary (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 July 2009Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom (1 page)
14 July 2009Secretary's change of particulars / sonia george / 03/07/2009 (1 page)
15 June 2009Appointment Terminated Director stephen cochrane (1 page)
15 June 2009Appointment terminated director stephen cochrane (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 February 2009Appointment Terminated Director simon healy (1 page)
3 February 2009Appointment terminated director simon healy (1 page)
10 November 2008Appointment terminated director kevin davis (1 page)
10 November 2008Appointment Terminated Director kevin davis (1 page)
8 October 2008Appointment Terminated Secretary stephen cochrane (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
8 October 2008Appointment terminated secretary stephen cochrane (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
3 September 2008Accounts made up to 31 March 2008 (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / kevin davis / 17/06/2008 (1 page)
17 June 2008Director's Change of Particulars / kevin davis / 17/06/2008 / (1 page)
27 December 2007Accounts made up to 31 March 2007 (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
19 April 2007Company name changed botolph holdings LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed botolph holdings LIMITED\certificate issued on 19/04/07 (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 February 2007Accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
2 July 2005Return made up to 31/05/05; full list of members (6 pages)
2 July 2005Director's particulars changed (1 page)
2 July 2005Director's particulars changed (1 page)
2 July 2005Return made up to 31/05/05; full list of members (6 pages)
12 January 2005Full accounts made up to 31 March 2004 (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (8 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 October 2002Return made up to 31/05/02; no change of members; amend (5 pages)
3 October 2002Return made up to 31/05/02; no change of members; amend (5 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2002Return made up to 31/05/02; full list of members (8 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
7 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Return made up to 31/05/00; no change of members (5 pages)
22 June 2000Return made up to 31/05/00; no change of members (5 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
8 September 1999Return made up to 28/08/99; full list of members (8 pages)
8 September 1999Return made up to 28/08/99; full list of members (8 pages)
25 August 1999Registered office changed on 25/08/99 from: 8/9 botolph alley, london, EC3A 8DR (1 page)
25 August 1999Registered office changed on 25/08/99 from: 8/9 botolph alley, london, EC3A 8DR (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 November 1998Full group accounts made up to 31 March 1998 (16 pages)
2 November 1998Full group accounts made up to 31 March 1998 (16 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
7 October 1998Return made up to 28/08/98; change of members (6 pages)
7 October 1998Return made up to 28/08/98; change of members (6 pages)
14 August 1998£ ic 7334/5334 04/08/98 £ sr 2000@1=2000 (1 page)
14 August 1998£ ic 7334/5334 04/08/98 £ sr 2000@1=2000 (1 page)
18 July 1997Full group accounts made up to 31 March 1997 (15 pages)
18 July 1997Full group accounts made up to 31 March 1997 (15 pages)
14 March 1997£ ic 10000/7334 17/02/97 £ sr 2666@1=2666 (1 page)
14 March 1997£ ic 10000/7334 17/02/97 £ sr 2666@1=2666 (1 page)
24 January 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
24 January 1997Declaration of shares redemption:auditor's report (3 pages)
24 January 1997Declaration of shares redemption:auditor's report (3 pages)
24 January 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
2 September 1996Return made up to 28/08/96; full list of members (6 pages)
2 September 1996Return made up to 28/08/96; full list of members (6 pages)
3 July 1996Full group accounts made up to 31 March 1996 (18 pages)
3 July 1996Full group accounts made up to 31 March 1996 (18 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
3 November 1995Full group accounts made up to 31 March 1995 (19 pages)
3 November 1995Full group accounts made up to 31 March 1995 (19 pages)
9 January 1995Particulars of mortgage/charge (3 pages)
9 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 February 1991Company name changed mastertotal LIMITED\certificate issued on 08/02/91 (2 pages)
7 February 1991Company name changed mastertotal LIMITED\certificate issued on 08/02/91 (2 pages)
13 November 1990Secretary resigned;new secretary appointed (2 pages)
13 November 1990Secretary resigned;new secretary appointed (2 pages)
5 November 1990Registered office changed on 05/11/90 from: 2 baches street, london, N1 6UB (1 page)
5 November 1990Registered office changed on 05/11/90 from: 2 baches street, london, N1 6UB (1 page)
31 October 1990Memorandum and Articles of Association (8 pages)
31 October 1990Memorandum and Articles of Association (8 pages)
13 September 1990Incorporation (9 pages)
13 September 1990Incorporation (9 pages)