Hampton Road West
Feltham
TW13 6DH
LLP Designated Member Name | Stephen Chadwick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH |
LLP Designated Member Name | Mr Arkin Huseyin Oksuzoglu |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Avenue Hounslow London Middlesex TW3 2BG |
Website | www.mgdsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 36372848 |
Telephone region | London |
Registered Address | Flat 2 10 The Avenue Hounslow TW3 2BG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
31 May 2018 | Registered 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 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Arkin Huseyin Oksuzoglu as a member on 5 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Arkin Huseyin Oksuzoglu as a member on 5 July 2017 (1 page) |
15 August 2017 | Company name changed avalon trade and investment group LLP\certificate issued on 15/08/17
|
15 August 2017 | Company name changed avalon trade and investment group LLP\certificate issued on 15/08/17
|
7 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Arkin Huseyin Oksuzoglu as a member on 18 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Arkin Huseyin Oksuzoglu as a member on 18 March 2017 (3 pages) |
8 April 2017 | Company name changed avalon trade and investment LLP\certificate issued on 08/04/17
|
8 April 2017 | Company name changed avalon trade and investment LLP\certificate issued on 08/04/17
|
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Company name changed mgds group (uk) LLP\certificate issued on 25/03/17 (3 pages) |
25 March 2017 | Company name changed mgds group (uk) LLP\certificate issued on 25/03/17 (3 pages) |
27 October 2016 | Termination of appointment of Stephen Chadwick as a member on 1 February 2015 (1 page) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Stephen Chadwick as a member on 1 February 2015 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
1 December 2015 | Annual return made up to 18 September 2015 (3 pages) |
1 December 2015 | Annual return made up to 18 September 2015 (3 pages) |
22 October 2014 | Company name changed liverpool asset management LLP\certificate issued on 22/10/14
|
22 October 2014 | Company name changed liverpool asset management LLP\certificate issued on 22/10/14
|
18 September 2014 | Incorporation of a limited liability partnership (5 pages) |
18 September 2014 | Incorporation of a limited liability partnership (5 pages) |