London
N8 9DY
Director Name | Mr Marek Guran |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Crouch Hill London N8 9DY |
Website | mgmlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73946333 |
Telephone region | London |
Registered Address | 108 Crouch Hill London N8 9DY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
50 at £1 | Marek Guran 50.00% Ordinary |
---|---|
50 at £1 | Patrick Hapeta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £2,162 |
Current Liabilities | £5,597 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Termination of appointment of Marek Guran as a director on 23 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Marek Guran as a director on 23 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 145 Jamaica Road London SE16 4SH to 108 Crouch Hill London N8 9DY on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 145 Jamaica Road London SE16 4SH to 108 Crouch Hill London N8 9DY on 21 December 2015 (1 page) |
18 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|