MFG NOMINEES LIMITED

Register to unlock more data on OkredoRegister

MFG NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02473953

Incorporation date

22/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
Termination of appointment of Simon William Gardiner as a director on 2012-01-31
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon17/01/2012
Application to strike the company off the register
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/10/2011
Director's details changed for Simon William Gardiner on 2011-10-28
dot icon14/06/2011
Secretary's details changed for Vicki Kong on 2011-06-15
dot icon09/06/2011
Termination of appointment of Sonia George as a secretary
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Appointment of Simon William Gardiner as a director
dot icon09/05/2011
Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 2011-05-10
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/07/2010
Appointment of Vicki Kong as a secretary
dot icon15/06/2010
Termination of appointment of Karel Harbour as a director
dot icon14/06/2010
Appointment of Stephen John Craig as a director
dot icon13/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom
dot icon14/06/2009
Appointment Terminated Director stephen cochrane
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon07/10/2008
Secretary appointed sonia jane george
dot icon07/10/2008
Appointment Terminated Secretary stephen cochrane
dot icon30/09/2008
Appointment Terminated Director terry stroud
dot icon02/09/2008
Accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 31/05/08; full list of members
dot icon26/12/2007
Accounts made up to 2007-03-31
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon24/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
Certificate of change of name
dot icon09/07/2007
Return made up to 31/05/07; full list of members
dot icon08/07/2007
Secretary resigned
dot icon02/02/2007
Accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon16/01/2006
Accounts made up to 2005-03-31
dot icon16/10/2005
New director appointed
dot icon03/07/2005
Return made up to 31/05/05; full list of members
dot icon19/12/2004
Accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon21/01/2004
Accounts made up to 2003-03-31
dot icon13/01/2004
Director's particulars changed
dot icon01/07/2003
Return made up to 31/05/03; no change of members
dot icon11/02/2003
Director's particulars changed
dot icon30/01/2003
Accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 31/05/02; no change of members
dot icon25/04/2002
Director's particulars changed
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon19/12/2000
Accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 31/05/00; change of members
dot icon06/04/2000
Director resigned
dot icon23/11/1999
New director appointed
dot icon19/09/1999
Accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 31/05/99; no change of members
dot icon07/04/1999
Certificate of change of name
dot icon02/12/1998
Accounts made up to 1998-03-31
dot icon25/06/1998
Return made up to 31/05/98; full list of members
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Secretary resigned
dot icon17/07/1997
Accounts made up to 1997-03-31
dot icon21/06/1997
Return made up to 31/05/97; full list of members
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New director appointed
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon05/11/1996
Resolutions
dot icon09/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon01/07/1996
Return made up to 31/05/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-03-31
dot icon16/02/1996
Auditor's resignation
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon28/06/1994
Return made up to 31/05/94; no change of members
dot icon28/06/1994
Director's particulars changed
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon03/02/1994
Director resigned
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon28/06/1993
Return made up to 31/05/93; full list of members
dot icon28/06/1993
Registered office changed on 29/06/93
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon28/06/1992
Return made up to 31/05/92; no change of members
dot icon27/02/1992
Return made up to 23/02/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon18/10/1990
New director appointed
dot icon17/09/1990
Director resigned
dot icon05/04/1990
Registered office changed on 06/04/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon22/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
17/11/1999 - 19/07/2007
55
Browne, David Alan
Director
05/10/2005 - 19/07/2007
36
Harbour, Karel Frederick
Director
19/07/2007 - 15/06/2010
8
Cochrane, Stephen Robert
Director
19/07/2007 - 12/06/2009
20
Stroud, Terry Paul Moore
Director
20/05/1997 - 30/09/2008
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MFG NOMINEES LIMITED

MFG NOMINEES LIMITED is an(a) Dissolved company incorporated on 22/02/1990 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MFG NOMINEES LIMITED?

toggle

MFG NOMINEES LIMITED is currently Dissolved. It was registered on 22/02/1990 and dissolved on 14/05/2012.

Where is MFG NOMINEES LIMITED located?

toggle

MFG NOMINEES LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What is the latest filing for MFG NOMINEES LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.