Company NameM.G. International Limited
DirectorDaniel Sorin Lulelaru
Company StatusActive
Company Number07263702
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
SIC 01621Farm animal boarding and care
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Daniel Sorin Lulelaru
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed05 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16, Rm1 Burns Way
Hounslow
TW5 9BA
Director NameMr Ritto Angelo Marcio
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed27 October 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address31 Rua Outubro
Resplendor
201000
Secretary NameCastaldilawyer & Partners Ltd (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence Address16 Room 1, Burns Way
Hounslow
TW5 9BA

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angelo Marcio Ritto
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Notification of Elena Mihaela Constantin as a person with significant control on 5 September 2023 (2 pages)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
7 September 2023Cessation of Daniel Sorin Lulelaru as a person with significant control on 5 September 2023 (1 page)
6 September 2023Termination of appointment of Daniel Sorin Lulelaru as a director on 5 September 2023 (1 page)
6 September 2023Appointment of Ms Elena Mihaela Constantin as a director on 5 September 2023 (2 pages)
26 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
31 January 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021 (1 page)
28 September 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 July 2017Appointment of Mr Daniel Sorin Lulelaru as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Daniel Sorin Lulelaru as a director on 5 July 2017 (2 pages)
5 July 2017Notification of Daniel Sorin Lulelaru as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Ritto Angelo Marcio as a director on 5 July 2017 (1 page)
5 July 2017Notification of Daniel Sorin Lulelaru as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Ritto Angelo Marcio as a director on 5 July 2017 (1 page)
5 July 2017Cessation of Angelo Marcio Ritto as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Cessation of Angelo Marcio Ritto as a person with significant control on 5 July 2017 (1 page)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ on 8 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (3 pages)
8 February 2017Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ on 8 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (3 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 March 2016Registered office address changed from Office N. 2092 - No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 March 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Office N. 2092 - No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
17 March 2014Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
17 March 2014Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
5 December 2013Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 16, Rm1 Burns Way Hounslow TW5 9BA England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 16, Rm1 Burns Way Hounslow TW5 9BA England on 28 February 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages)
8 November 2011Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages)
8 November 2011Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages)
28 October 2011Termination of appointment of Fabio Castaldi as a director (1 page)
28 October 2011Appointment of Mr Ritto Angelo Marcio as a director (2 pages)
28 October 2011Termination of appointment of Fabio Castaldi as a director (1 page)
28 October 2011Appointment of Mr Ritto Angelo Marcio as a director (2 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)