Company NameMGIM Limited
Company StatusDissolved
Company Number07186145
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Name2300 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(7 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(7 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis-Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameWeb-Harvester Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Contact

Websitewww.croydonlinks.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Roderick Curtis-allen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
1 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
20 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Peter Curtis-Allen as a director (1 page)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis-Allen as a director (1 page)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 10 July 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
7 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
7 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
23 June 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed 2300 LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
26 March 2010Company name changed 2300 LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)