Company NameMGEC (Europe) Limited
Company StatusDissolved
Company Number07463185
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Alan Christian Pollard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark Talgarth Road
London
W6 8BJ
Director NameShehzaad Sacranie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark Talgarth Road
London
W6 8BJ
Director NameRonald James Herman Jr
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address30 Berkeley Square
London
W1J 6EW
Director NameEric Shehadeh
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address30 Berkeley Square
London
W1J 6EW
Director NamePierre Abinakle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2015)
RoleLawyer
Country of ResidenceUAE
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Ali Najafbagy
Date of BirthMay 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2015(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 February 2016)
RoleCapital Markets Leader
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ

Location

Registered AddressThe Ark
Talgarth Road
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Mubadala Ge Capital Pjsc
100.00%
Ordinary

Financials

Year2014
Turnover£1,302,000
Net Worth£226,000
Cash£159,000
Current Liabilities£415,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
16 February 2016Registered office address changed from C/O Niels Bodenheim the Ark 201 Talgarth Road Hammersmith London W6 8BJ to The Ark Talgarth Road London W6 8BJ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Niels Bodenheim the Ark 201 Talgarth Road Hammersmith London W6 8BJ to The Ark Talgarth Road London W6 8BJ on 16 February 2016 (1 page)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Termination of appointment of Ali Najafbagy as a director on 8 February 2016 (1 page)
16 February 2016Termination of appointment of Ali Najafbagy as a director on 8 February 2016 (1 page)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
8 February 2016Termination of appointment of Ali Najafbagy as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Ali Najafbagy as a director on 8 February 2016 (1 page)
4 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
4 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
11 March 2015Appointment of Mr Ali Najafbagy as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Pierre Abinakle as a director on 9 March 2015 (1 page)
11 March 2015Termination of appointment of Pierre Abinakle as a director on 9 March 2015 (1 page)
11 March 2015Termination of appointment of Pierre Abinakle as a director on 9 March 2015 (1 page)
11 March 2015Appointment of Mr Ali Najafbagy as a director on 9 March 2015 (2 pages)
11 March 2015Appointment of Mr Ali Najafbagy as a director on 9 March 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 October 2012Director's details changed for James Alan Christian Pollard on 1 February 2012 (2 pages)
14 October 2012Director's details changed for Shehzaad Sacranie on 1 February 2012 (2 pages)
14 October 2012Director's details changed for Shehzaad Sacranie on 1 February 2012 (2 pages)
14 October 2012Director's details changed for James Alan Christian Pollard on 1 February 2012 (2 pages)
14 October 2012Director's details changed for James Alan Christian Pollard on 1 February 2012 (2 pages)
14 October 2012Director's details changed for Shehzaad Sacranie on 1 February 2012 (2 pages)
12 October 2012Full accounts made up to 31 December 2011 (21 pages)
12 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 September 2012Appointment of Pierre Abinakle as a director (2 pages)
4 September 2012Appointment of Pierre Abinakle as a director (2 pages)
3 September 2012Termination of appointment of Ronald James Herman Jr as a director (1 page)
3 September 2012Termination of appointment of Ronald James Herman Jr as a director (1 page)
3 September 2012Termination of appointment of Eric Shehadeh as a director (1 page)
3 September 2012Termination of appointment of Eric Shehadeh as a director (1 page)
25 January 2012Registered office address changed from C/O Niels Bodenheim the Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom on 25 January 2012 (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Registered office address changed from C/O Niels Bodenheim the Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom on 25 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Neils Bodenheim 30 Berkley Square London W1J 6EW on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Neils Bodenheim 30 Berkley Square London W1J 6EW on 24 January 2012 (1 page)
21 December 2011Registered office address changed from 30 Berkeley Square London W1J 6EW United Kingdom on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 30 Berkeley Square London W1J 6EW United Kingdom on 21 December 2011 (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2011Memorandum and Articles of Association (92 pages)
13 January 2011Memorandum and Articles of Association (92 pages)
7 December 2010Incorporation (47 pages)
7 December 2010Incorporation (47 pages)