Company NameMg Auto Repairs Limited
DirectorMowafak Mohsin Jabbar
Company StatusActive - Proposal to Strike off
Company Number07990103
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mowafak Mohsin Jabbar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Mohammed Yassin Hussein
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Contact

Telephone020 89986469
Telephone regionLondon

Location

Registered Address7a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Muhammed Yassin Hussein
100.00%
Ordinary

Financials

Year2014
Net Worth£1,672
Cash£4,414
Current Liabilities£6,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Cessation of Mohammed Yassin Hussein as a person with significant control on 12 September 2021 (1 page)
28 September 2021Notification of Mowafak Jabbar as a person with significant control on 12 September 2021 (2 pages)
14 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
9 February 2020Appointment of Mr Mowafak Jabbar as a director on 8 February 2020 (2 pages)
9 February 2020Termination of appointment of Mohammed Yassin Hussein as a director on 8 February 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
20 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Amended accounts made up to 31 March 2013 (2 pages)
31 December 2013Amended accounts made up to 31 March 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(3 pages)
30 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(3 pages)
6 May 2012Director's details changed for Mr Muhammed Yassin Hussein on 6 May 2012 (2 pages)
6 May 2012Director's details changed for Mr Muhammed Yassin Hussein on 6 May 2012 (2 pages)
6 May 2012Director's details changed for Mr Muhammed Yassin Hussein on 6 May 2012 (2 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)