Company NameMGNT Ltd
Company StatusDissolved
Company Number06994643
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameIbrahima Sall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 88 39 Effra Parade
London
SW2 1PG
Secretary NameIbrahima Sall
NationalityFrench
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 88 39 Effra Parade
London
SW2 1PG

Location

Registered Address12 New Cross Road
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ibrahima Sall
100.00%
Ordinary

Financials

Year2014
Net Worth-£440,556
Cash£1

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
7 March 2011Registered office address changed from 184D Queens Road Peckham London SE15 2HP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 184D Queens Road Peckham London SE15 2HP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 184D Queens Road Peckham London SE15 2HP on 7 March 2011 (1 page)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Ibrahima Sall on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Ibrahima Sall on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Ibrahima Sall on 2 August 2010 (2 pages)
12 July 2010Registered office address changed from 5 George Mews 328 Brixton Road London SW9 7AB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 5 George Mews 328 Brixton Road London SW9 7AB on 12 July 2010 (1 page)
19 August 2009Incorporation (19 pages)
19 August 2009Appointment terminated secretary ibrahima sall (1 page)
19 August 2009Appointment terminated secretary ibrahima sall (1 page)
19 August 2009Incorporation (19 pages)