Company NameMGS Enterprises Limited
Company StatusDissolved
Company Number04368573
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameSNEH Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameHarvinder Kaur
NationalityIndian
StatusClosed
Appointed20 May 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Director NameMr Charanjeet Singh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Luther Way
Bradford
West Yorkshire
BD2 1EX
Director NameMr Gaganpreet Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Gaganpreet Singh
50.00%
Ordinary
50 at £1Mrs Harvinder Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,628
Cash£1,283
Current Liabilities£50,411

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2014Termination of appointment of Gaganpreet Singh as a director on 10 May 2014 (1 page)
11 June 2014Termination of appointment of Gaganpreet Singh as a director on 10 May 2014 (1 page)
7 June 2014Voluntary strike-off action has been suspended (1 page)
7 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
28 January 2014Registered office address changed from 114 Harrogate Road Leeds West Yorkshire LS7 4NY on 28 January 2014 (1 page)
28 January 2014Secretary's details changed for Harvinder Kaur on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Gaganpreet Singh on 28 January 2014 (2 pages)
28 January 2014Secretary's details changed for Harvinder Kaur on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 114 Harrogate Road Leeds West Yorkshire LS7 4NY on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Gaganpreet Singh on 28 January 2014 (2 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Termination of appointment of Charanjeet Singh as a director (1 page)
25 July 2011Appointment of Mr Gaganpreet Singh as a director (2 pages)
25 July 2011Appointment of Mr Gaganpreet Singh as a director (2 pages)
25 July 2011Termination of appointment of Charanjeet Singh as a director (1 page)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 March 2010Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 5-7 harehills road harehills leeds west yorkshire LS8 5HR (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5-7 harehills road harehills leeds west yorkshire LS8 5HR (1 page)
15 January 2008Return made up to 06/02/07; full list of members (2 pages)
15 January 2008Return made up to 06/02/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 April 2005Return made up to 06/02/05; full list of members (6 pages)
8 April 2005Return made up to 06/02/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2004Return made up to 06/02/04; full list of members (6 pages)
8 March 2004Return made up to 06/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 February 2003Return made up to 06/02/03; full list of members (6 pages)
27 February 2003Return made up to 06/02/03; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 3 luther way bradford west yorkshire BD2 1EX (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 luther way bradford west yorkshire BD2 1EX (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002New director appointed (2 pages)
13 June 2002Company name changed sneh LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed sneh LIMITED\certificate issued on 13/06/02 (2 pages)
12 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
12 June 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
11 June 2002Registered office changed on 11/06/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
11 June 2002Registered office changed on 11/06/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
6 February 2002Incorporation (9 pages)
6 February 2002Incorporation (9 pages)