Company NameMGN Motors Limited
Company StatusDissolved
Company Number04193267
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Gerard Naraina
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address59 Waverley Avenue
London
E4 8HS
Secretary NameMr Kivork Bedros Mikailian
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Fullwell Avenue
Ilford
Essex
IG5 0SD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Michael Gerard Naraina
97.06%
Ordinary
2 at £1Gerard Loivette
1.96%
Ordinary B
1 at £1Kivork Mikailian
0.98%
Ordinary

Financials

Year2014
Net Worth£81,460
Cash£69,988
Current Liabilities£26,936

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the company off the register (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 November 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
14 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
24 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102
(5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 March 2015Secretary's details changed for Mr Kivork Bedros Mikailian on 13 February 2015 (1 page)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 102
(5 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 102
(5 pages)
12 March 2015Secretary's details changed for Mr Kivork Bedros Mikailian on 13 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(5 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 03/04/08; full list of members (3 pages)
1 July 2008Return made up to 03/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 May 2007Return made up to 03/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
6 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
6 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2003Return made up to 03/04/03; full list of members (6 pages)
2 May 2003Return made up to 03/04/03; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 51 atherton road ilford essex IG5 0PQ (1 page)
15 June 2001Ad 03/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 51 atherton road ilford essex IG5 0PQ (1 page)
15 June 2001Ad 03/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (2 pages)
12 April 2001Registered office changed on 12/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 April 2001Secretary resigned (2 pages)
3 April 2001Incorporation (16 pages)
3 April 2001Incorporation (16 pages)