Company NameMHL Group Limited
Company StatusDissolved
Company Number08023250
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameMSCL Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Mark Lovett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Fowler Road
Hainault
Essex
IG6 3TU

Contact

Websitewww.msclgroupltd.co.uk/
Telephone020 85016614
Telephone regionLondon

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Mark Lovett
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 April 2021Final Gazette dissolved following liquidation (1 page)
13 January 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
18 November 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 18 November 2020 (2 pages)
12 December 2019Registered office address changed from 5 Chigwell Road London E18 1LR to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 12 December 2019 (2 pages)
11 December 2019Statement of affairs (9 pages)
11 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-04
(1 page)
11 December 2019Appointment of a voluntary liquidator (3 pages)
16 October 2019Director's details changed for Mr Mark Lovett on 16 October 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 June 2015Annual return made up to 10 April 2015
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 10 April 2015
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
30 April 2015Company name changed mscl group LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed mscl group LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)