Company NameMGDS Group UK Llp
Company StatusDissolved
Company NumberOC395391
CategoryLimited Liability Partnership
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names4

Directors

LLP Designated Member NameMr Martin Chrysostom Garvey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108, Legacy Centre Hanworth Trading Estate
Hampton Road West
Feltham
TW13 6DH
LLP Designated Member NameStephen Chadwick
Date of BirthDecember 1970 (Born 53 years ago)
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108, Legacy Centre Hanworth Trading Estate
Hampton Road West
Feltham
TW13 6DH
LLP Designated Member NameMr Arkin Huseyin Oksuzoglu
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Hounslow
London
Middlesex
TW3 2BG

Contact

Websitewww.mgdsgroup.com
Email address[email protected]
Telephone020 36372848
Telephone regionLondon

Location

Registered AddressFlat 2
10 The Avenue
Hounslow
TW3 2BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
31 May 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Flat 2 10 the Avenue Hounslow TW3 2BG on 31 May 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Arkin Huseyin Oksuzoglu as a member on 5 July 2017 (1 page)
30 August 2017Termination of appointment of Arkin Huseyin Oksuzoglu as a member on 5 July 2017 (1 page)
15 August 2017Company name changed avalon trade and investment group LLP\certificate issued on 15/08/17
  • LLNM01 ‐ Change of name notice
(3 pages)
15 August 2017Company name changed avalon trade and investment group LLP\certificate issued on 15/08/17
  • LLNM01 ‐ Change of name notice
(3 pages)
7 August 2017Registered office address changed from 10 the Avenue Hounslow London Middlesex TW3 2BG to 3 the Shrubberies George Lane South Woodford London E18 1BG on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 10 the Avenue Hounslow London Middlesex TW3 2BG to 3 the Shrubberies George Lane South Woodford London E18 1BG on 7 August 2017 (2 pages)
19 April 2017Appointment of Mr Arkin Huseyin Oksuzoglu as a member on 18 March 2017 (3 pages)
19 April 2017Appointment of Mr Arkin Huseyin Oksuzoglu as a member on 18 March 2017 (3 pages)
8 April 2017Company name changed avalon trade and investment LLP\certificate issued on 08/04/17
  • LLNM01 ‐ Change of name notice
(3 pages)
8 April 2017Company name changed avalon trade and investment LLP\certificate issued on 08/04/17
  • LLNM01 ‐ Change of name notice
(3 pages)
4 April 2017Registered office address changed from Suite 108, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH to 10 the Avenue Hounslow London Middlesex TW3 2BG on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Suite 108, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH to 10 the Avenue Hounslow London Middlesex TW3 2BG on 4 April 2017 (2 pages)
25 March 2017Company name changed mgds group (uk) LLP\certificate issued on 25/03/17 (3 pages)
25 March 2017Company name changed mgds group (uk) LLP\certificate issued on 25/03/17 (3 pages)
27 October 2016Termination of appointment of Stephen Chadwick as a member on 1 February 2015 (1 page)
27 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
27 October 2016Termination of appointment of Stephen Chadwick as a member on 1 February 2015 (1 page)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 December 2015Annual return made up to 18 September 2015 (3 pages)
1 December 2015Annual return made up to 18 September 2015 (3 pages)
22 October 2014Company name changed liverpool asset management LLP\certificate issued on 22/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
22 October 2014Company name changed liverpool asset management LLP\certificate issued on 22/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
18 September 2014Incorporation of a limited liability partnership (5 pages)
18 September 2014Incorporation of a limited liability partnership (5 pages)