Company NameMgtis Limited
Company StatusDissolved
Company Number05404448
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Christine Caroline Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameGary Vickers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleGeneral Manager
Correspondence Address9 Nene Close
Melton Mowbray
Leicestershire
LE13 0HE
Secretary NameRebecca Anne Vickers
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleSecretary
Correspondence Address9 Nene Close
Melton Mowbray
Leicestershire
LE13 0HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (4 pages)
21 December 2010Application to strike the company off the register (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 5,000
(5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 5,000
(5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: the croft pit lane, treflach oswestry shropshire SY10 9HB (1 page)
11 February 2008Registered office changed on 11/02/08 from: the croft pit lane, treflach oswestry shropshire SY10 9HB (1 page)
15 January 2008Strike-off action suspended (1 page)
15 January 2008Strike-off action suspended (1 page)
8 January 2008Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2008Return made up to 24/03/07; no change of members (6 pages)
22 November 2007Full accounts made up to 31 May 2007 (11 pages)
22 November 2007Full accounts made up to 31 May 2007 (11 pages)
20 November 2007Full accounts made up to 31 May 2006 (11 pages)
20 November 2007Full accounts made up to 31 May 2006 (11 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
30 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
30 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)