Company NameMGM Microelectronic Ltd
Company StatusDissolved
Company Number07970011
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jianhua Luo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed05 February 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2017)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameC&V Business Services Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed19 February 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2016)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Jianhua Luo
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page)
14 February 2016Director's details changed for Mr Jianhua Luo on 5 February 2016 (2 pages)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages)
14 February 2016Director's details changed for Mr Jianhua Luo on 5 February 2016 (2 pages)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
19 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
19 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
19 February 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 19 February 2014 (1 page)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
14 January 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
14 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
29 February 2012Incorporation (25 pages)
29 February 2012Incorporation (25 pages)