Company NameMGS Investments Limited
Company StatusDissolved
Company Number06711922
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameJanet Treacy Paterson
StatusClosed
Appointed11 July 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Festing Road
Putney
London
SW15 1LW
Secretary NameMiss Deborah Jane Taylor
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr David Stephen Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameAuthorised Signatory Limited (Corporation)
StatusResigned
Appointed27 June 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2016)
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP

Location

Registered AddressSuite Lg
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Quickford Finance Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
31 July 2013Termination of appointment of David Page as a director (1 page)
31 July 2013Termination of appointment of David Page as a director (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
12 July 2012Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Richard Sibley as a director (1 page)
12 July 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
12 July 2012Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 12 July 2012 (1 page)
12 July 2012Appointment of Mr David Stephen Page as a director (2 pages)
12 July 2012Termination of appointment of Richard Sibley as a director (1 page)
12 July 2012Appointment of Mr David Stephen Page as a director (2 pages)
12 July 2012Appointment of Janet Treacy Paterson as a secretary (1 page)
12 July 2012Appointment of Janet Treacy Paterson as a secretary (1 page)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
17 August 2009Appointment terminated director james fisher (1 page)
17 August 2009Appointment terminated director james fisher (1 page)
29 July 2009Appointment terminated director michael cordwell (1 page)
29 July 2009Appointment terminated director michael cordwell (1 page)
14 October 2008Director's change of particulars / janet paterson / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / janet paterson / 30/09/2008 (1 page)
10 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
10 October 2008Secretary appointed professional trust company (uk) LIMITED (2 pages)
10 October 2008Secretary appointed professional trust company (uk) LIMITED (2 pages)
10 October 2008Appointment terminated secretary deborah taylor (1 page)
10 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
10 October 2008Appointment terminated secretary deborah taylor (1 page)
30 September 2008Incorporation (20 pages)
30 September 2008Incorporation (20 pages)