Company NameMGT Projects Limited
Company StatusDissolved
Company Number06753202
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesMGT Beta Limited and MGT Tyne Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Elsworth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(5 days after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAhmed Hassan Hamdani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameChristopher David Moore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Secretary NameThiago Azevedo
NationalityBritish
StatusResigned
Appointed24 November 2008(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websitemgtpower.com

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mgt Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,400
Cash£707

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 152,108
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 152,108
(3 pages)
18 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Termination of appointment of Thiago Azevedo as a secretary (1 page)
1 October 2012Termination of appointment of Thiago Azevedo as a secretary (1 page)
28 August 2012Termination of appointment of Christopher Moore as a director (1 page)
28 August 2012Termination of appointment of Christopher Moore as a director (1 page)
20 July 2012Termination of appointment of Ahmed Hamdani as a director (1 page)
20 July 2012Termination of appointment of Ahmed Hamdani as a director (1 page)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 February 2011Company name changed mgt tyne LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed mgt tyne LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Benjamin Elsworth on 19 November 2010 (2 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Benjamin Elsworth on 19 November 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Secretary's details changed for Thiago Azevedo on 17 December 2009 (1 page)
17 December 2009Director's details changed for Benjamin Elsworth on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ahmed Hamdani on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher David Moore on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher David Moore on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ahmed Hamdani on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Thiago Azevedo on 17 December 2009 (1 page)
17 December 2009Director's details changed for Benjamin Elsworth on 17 December 2009 (2 pages)
21 July 2009Memorandum and Articles of Association (16 pages)
21 July 2009Memorandum and Articles of Association (16 pages)
15 July 2009Company name changed mgt beta LIMITED\certificate issued on 16/07/09 (2 pages)
15 July 2009Company name changed mgt beta LIMITED\certificate issued on 16/07/09 (2 pages)
18 June 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
18 June 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 March 2009Director appointed benjamin elsworth (3 pages)
11 March 2009Secretary appointed thiago azevedo (2 pages)
11 March 2009Appointment terminated director huntsmoor LIMITED (1 page)
11 March 2009Director appointed christopher david moore (3 pages)
11 March 2009Director appointed ahmed hassan hamdani (3 pages)
11 March 2009Appointment terminated director paul burke (1 page)
11 March 2009Appointment terminated director huntsmoor LIMITED (1 page)
11 March 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
11 March 2009Secretary appointed thiago azevedo (2 pages)
11 March 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
11 March 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
11 March 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
11 March 2009Director appointed christopher david moore (3 pages)
11 March 2009Director appointed benjamin elsworth (3 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 March 2009Registered office changed on 11/03/2009 from 5 new street square london EC4A 3TW (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 new street square london EC4A 3TW (1 page)
11 March 2009Appointment terminated director paul burke (1 page)
11 March 2009Director appointed ahmed hassan hamdani (3 pages)
26 November 2008Director's change of particulars / paul burke / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / paul burke / 24/11/2008 (1 page)
19 November 2008Incorporation (21 pages)
19 November 2008Incorporation (21 pages)