London
EC4R 0HH
Director Name | Mr Martin James Lennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(same day as company formation) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Grant Robert Speirs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 September 2016) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Lancaster Road London W11 1QJ |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Website | mandg.co.uk |
---|
Registered Address | Laurence Pountney Hill London EC4R 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | M&g LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 May 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin James Lennon on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin James Lennon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
6 November 2008 | Director appointed mr grant robert speirs (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 September 2008 | Appointment terminated director philip johnson (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
16 September 2005 | Resolutions
|
31 August 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (3 pages) |
27 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
19 May 2005 | Incorporation (18 pages) |