MG GLOBAL INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

MG GLOBAL INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03776357

Incorporation date

23/05/1999

Size

Full

Contacts

Registered address

Registered address

263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1999)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon14/06/2011
Application to strike the company off the register
dot icon01/02/2011
Statement of capital on 2011-02-02
dot icon26/01/2011
Statement by Directors
dot icon26/01/2011
Solvency Statement dated 19/01/11
dot icon26/01/2011
Resolutions
dot icon08/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/05/2010
Appointment of Mr Prashant Bhayani as a director
dot icon20/05/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon28/03/2010
Termination of appointment of Rita Chudasama as a director
dot icon28/03/2010
Termination of appointment of Peter Hannen as a director
dot icon28/03/2010
Appointment of Mr Malcolm James Pearcey as a secretary
dot icon28/03/2010
Termination of appointment of Rita Chudasama as a secretary
dot icon21/03/2010
Registered office address changed from 53 Monument Street London EC3R 8BU United Kingdom on 2010-03-22
dot icon18/01/2010
Termination of appointment of Andrew Jamieson as a director
dot icon08/12/2009
Full accounts made up to 2009-06-30
dot icon15/11/2009
Appointment of Mr Peter Michael Lance Hannen as a director
dot icon16/09/2009
Ad 10/09/09 gbp si 30000@1=30000 gbp ic 5105192/5135192
dot icon03/09/2009
Ad 27/08/09 gbp si 203129@1=203129 gbp ic 4902063/5105192
dot icon18/08/2009
Ad 14/08/09 gbp si 12000@1=12000 gbp ic 4890063/4902063
dot icon28/06/2009
Appointment Terminated Director peter curtin
dot icon16/06/2009
Return made up to 24/05/09; full list of members
dot icon13/04/2009
Registered office changed on 14/04/2009 from ocean house 10-12 little trinity lane london EC4V 2DH
dot icon20/01/2009
Ad 29/12/08 gbp si 86000@1=86000 gbp ic 4804063/4890063
dot icon21/10/2008
Full accounts made up to 2008-06-30
dot icon15/06/2008
Return made up to 24/05/08; full list of members
dot icon14/01/2008
New director appointed
dot icon03/11/2007
Full accounts made up to 2007-06-30
dot icon21/08/2007
Director resigned
dot icon24/06/2007
Return made up to 24/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon15/05/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon24/11/2005
Full accounts made up to 2005-06-30
dot icon18/07/2005
Auditor's resignation
dot icon15/06/2005
Return made up to 24/05/05; full list of members
dot icon15/06/2005
Secretary's particulars changed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Resolutions
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon06/12/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon14/06/2004
Ad 30/03/01--------- £ si 350000@1
dot icon14/06/2004
Nc inc already adjusted 30/03/01
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon07/06/2004
Return made up to 24/05/04; full list of members
dot icon13/04/2004
Certificate of change of name
dot icon21/01/2004
Full accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 24/05/03; full list of members
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon13/11/2002
Return made up to 24/05/02; full list of members; amend
dot icon12/08/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 24/05/02; full list of members
dot icon23/04/2002
Registered office changed on 24/04/02 from: 2/4 cayton street london EC1V 9EH
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon23/01/2002
Full accounts made up to 2001-06-30
dot icon24/06/2001
Return made up to 24/05/01; full list of members
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
£ nc 4009000/4509000 21/12/00
dot icon12/03/2001
Full accounts made up to 2000-06-30
dot icon07/11/2000
Ad 30/06/00--------- £ si 1200000@1=1200000 £ ic 450100/1650100
dot icon02/10/2000
Nc inc already adjusted 30/06/00
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon10/08/2000
Return made up to 24/05/00; full list of members
dot icon10/08/2000
Secretary resigned;director resigned
dot icon27/07/2000
New secretary appointed
dot icon20/07/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon13/04/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon19/03/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Ad 17/12/99--------- £ si 32000@1=32000 £ ic 418100/450100
dot icon12/01/2000
Ad 17/12/99--------- £ si 418000@1=418000 £ ic 100/418100
dot icon12/01/2000
Memorandum and Articles of Association
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
£ nc 10000/1000000 17/12/99
dot icon05/10/1999
New director appointed
dot icon26/08/1999
Ad 27/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Registered office changed on 20/07/99 from: the glassmill 1 battersea bridge road london g SW113BG
dot icon19/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon30/06/1999
Certificate of change of name
dot icon23/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
29/06/1999 - 29/06/1999
264
EDEN SECRETARIES LIMITED
Nominee Secretary
23/05/1999 - 29/06/1999
553
GLASSMILL LIMITED
Nominee Director
23/05/1999 - 29/06/1999
571
Cotgrove, Peter Leonard George
Director
26/07/1999 - 18/04/2000
20
Fowler, Charles Andrew
Director
29/06/1999 - Present
11

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 MG GLOBAL INVESTMENT LIMITED

MG GLOBAL INVESTMENT LIMITED is an(a) Dissolved company incorporated on 23/05/1999 with the registered office located at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD. There are currently 3 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 MG GLOBAL INVESTMENT LIMITED?

toggle

MG GLOBAL INVESTMENT LIMITED is currently Dissolved. It was registered on 23/05/1999 and dissolved on 10/10/2011.

Where is MG GLOBAL INVESTMENT LIMITED located?

toggle

MG GLOBAL INVESTMENT LIMITED is registered at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD.

What does MG GLOBAL INVESTMENT LIMITED do?

toggle

MG GLOBAL INVESTMENT LIMITED operates in the Administration of financial markets (67.11 - SIC 2003) sector.

What is the latest filing for MG GLOBAL INVESTMENT LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.