Company NameMHG UK Limited
Company StatusDissolved
Company Number04544193
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMervyn John Cookson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2009(7 years after company formation)
Appointment Duration2 years, 6 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressMetropolitan Building 6.2 Mispel Street
Bellville
Cape Town
7530
Director NameEdwin George Splinter
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed09 September 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 April 2012)
RoleActuary
Country of ResidenceSouth Africa
Correspondence AddressBuilding 5 2nd Floor
Parc Du Cap Mispel Road
Bellville
7535
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 2011(8 years, 7 months after company formation)
Appointment Duration12 months (closed 24 April 2012)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameNicholas Stephen Rudston
Date of BirthMay 1969 (Born 55 years ago)
NationalityUk South African
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address14 Nooitgedahct Drive
Hout Bay 7806
South Africa
Director NameBlumerius Lodewyk Ezra Khan
Date of BirthJune 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2005)
RoleCeo Mhg Group
Correspondence Address5 Edinburgh Drive
Claremont
Cape Town
7700
Foreign
Director NameMr David Peter Sapseid
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 McAlmont Ridge
Godalming
Surrey
GU7 2AR
Director NameWillem Tobias Naude
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2010)
RoleChartered Accountant
Correspondence Address31 Aristea Drive
Welgedacht 7530
Bellville
RSA
Director NameJustinus Theodorus Matthys Van Den Hoven
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2009)
RoleActuary
Correspondence Address14 General Manie Maritz Street
Welgelegen 7500
Panorama
RSA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mmi Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
1 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
3 February 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
3 February 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
7 December 2010Full accounts made up to 31 December 2009 (17 pages)
7 December 2010Full accounts made up to 31 December 2009 (17 pages)
27 October 2010Appointment of Edwin George Splinter as a director (2 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 October 2010Appointment of Edwin George Splinter as a director (2 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Willem Naude as a director (1 page)
14 October 2010Termination of appointment of Willem Naude as a director (1 page)
12 January 2010Termination of appointment of Justinus Van Den Hoven as a director (1 page)
12 January 2010Appointment of Mervyn John Cookson as a director (1 page)
12 January 2010Termination of appointment of Justinus Van Den Hoven as a director (1 page)
12 January 2010Appointment of Mervyn John Cookson as a director (1 page)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
9 October 2008Return made up to 24/09/08; full list of members (5 pages)
19 December 2007Full accounts made up to 31 December 2006 (19 pages)
19 December 2007Full accounts made up to 31 December 2006 (19 pages)
16 October 2007Return made up to 24/09/07; full list of members (5 pages)
16 October 2007Return made up to 24/09/07; full list of members (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Return made up to 24/09/06; full list of members (5 pages)
9 October 2006Return made up to 24/09/06; full list of members (5 pages)
1 February 2006Full accounts made up to 31 December 2004 (14 pages)
1 February 2006Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Return made up to 24/09/05; full list of members (5 pages)
26 October 2005Return made up to 24/09/05; full list of members (5 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
25 February 2005Full accounts made up to 31 December 2003 (15 pages)
25 February 2005Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
16 March 2004Return made up to 24/09/03; full list of members (6 pages)
16 March 2004Return made up to 24/09/03; full list of members (6 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 April 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)