Company NameM R G Limited
Company StatusDissolved
Company Number02807554
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Daniel Southgate
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2002)
RoleTrader
Correspondence Address8 Transom Close
London
SE16 7FH
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2002)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameClaire Marie Lacey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12 Hartismere Road
Fulham
London
SW6 7UD
Secretary NameMr Donald Martin Clitheroe
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Balmoral Avenue
Bedford
Bedfordshire
MK40 2PT
Director NameDaniel Jonathan Mills
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 1995)
RoleClerk
Correspondence Address34 Highgate Hill
London
N19 5NL
Director NameAmir Weissfisch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed21 August 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 1999)
RoleManaging Director
Correspondence AddressFlat 4 49 Holland Park
London
W11 3RS
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed29 October 1999(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,185,036
Cash£839
Current Liabilities£3,207,969

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Return made up to 07/04/02; full list of members (5 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 October 2000 (5 pages)
13 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
13 April 2001Return made up to 07/04/01; full list of members (5 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 November 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 07/04/00; full list of members (5 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: jeffcote donnison 1 lumley street london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (5 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: c/o cox clitheroe dilke house 1 malet street london WC1E 7JA (1 page)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
28 June 1999Return made up to 07/04/99; full list of members (6 pages)
15 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 August 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
4 July 1998Return made up to 07/04/98; no change of members
  • 363(287) ‐ Registered office changed on 04/07/98
(4 pages)
26 January 1997Full accounts made up to 30 April 1996 (4 pages)
14 June 1996Full accounts made up to 30 April 1995 (4 pages)
10 June 1996Return made up to 07/04/96; full list of members (6 pages)
2 November 1995Registered office changed on 02/11/95 from: 38 warren street london W1P 5PD (1 page)
24 August 1995Director resigned;new director appointed (2 pages)
30 May 1995Return made up to 07/04/95; no change of members (4 pages)
5 May 1995Full accounts made up to 30 April 1994 (4 pages)
5 May 1995Director resigned;new director appointed (2 pages)