Company NameMGY Trading Limited
Company StatusDissolved
Company Number07112536
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Julian Shahin Brose
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleMember
Country of ResidenceEngland
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMr Julian Brose
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cautley Avenue
London
SW4 9HU

Location

Registered Address137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Julian Shahin Brose
50.00%
Ordinary
1 at £1Miranda Brose
50.00%
Ordinary

Financials

Year2014
Net Worth£148,870
Cash£74,101
Current Liabilities£10,057

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
10 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Registered office address changed from 4Th Floor Glen House 125 Old Brompton Road London SW7 3RP to 137-143 Hammersmith Road London W14 0QL on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 4Th Floor Glen House 125 Old Brompton Road London SW7 3RP to 137-143 Hammersmith Road London W14 0QL on 26 January 2015 (1 page)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 22 October 2013 (1 page)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
19 February 2010Appointment of Mr Julian Shahin Brose as a director (2 pages)
19 February 2010Appointment of Mr Julian Shahin Brose as a director (2 pages)
29 January 2010Termination of appointment of Julian Brose as a director (1 page)
29 January 2010Termination of appointment of Julian Brose as a director (1 page)
24 December 2009Incorporation (43 pages)
24 December 2009Incorporation (43 pages)