Company NameM.J. Group Holdings Limited
Company StatusDissolved
Company Number02722705
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date2 April 1996 (28 years ago)

Business Activity

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

Directors

Director NamePauline Foong Lising-White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RolePharmacist
Correspondence Address2a Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameDavid Kenneth White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RoleRetailer
Correspondence Address2a Cole Park Road
Twickenham
Middlesex
TW1 1HW
Secretary NamePauline Foong Lising-White
NationalityBritish
StatusClosed
Appointed02 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 02 April 1996)
RolePharmacist
Correspondence Address2a Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameMr Jonathan William Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 April 1996)
RoleRetailer
Correspondence Address12 Rosehill Terrace
Swansea
West Glamorgan
SA1 6JN
Wales
Director NameArtlane Decoration Limited (Corporation)
Date of BirthJanuary 1984 (Born 40 years ago)
StatusClosed
Appointed16 November 1992(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 April 1996)
Correspondence Address2801 Fook Lee Commercial Centre
Town Place 33 Lockhart Road
Hong Kong
Foreign
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
18 July 1995Receiver's abstract of receipts and payments (2 pages)
18 July 1995Receiver ceasing to act (2 pages)