MG RESOURCING LIMITED

Register to unlock more data on OkredoRegister

MG RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593655

Incorporation date

06/07/1998

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 215, Great Portland Street, London W1W 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon23/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2011
First Gazette notice for voluntary strike-off
dot icon31/01/2011
Application to strike the company off the register
dot icon02/12/2010
Statement by Directors
dot icon02/12/2010
Solvency Statement dated 24/11/10
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Statement of capital on 2010-12-03
dot icon29/11/2010
Resolutions
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon11/10/2010
Resolutions
dot icon09/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/06/2010
Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 2010-06-15
dot icon12/05/2010
Termination of appointment of Cavendish Services Limited as a secretary
dot icon11/05/2010
Appointment of Cavendish Directors Limited as a secretary
dot icon18/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/08/2009
Accounts made up to 2008-11-30
dot icon12/07/2009
Return made up to 07/07/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-02
dot icon09/07/2008
Return made up to 07/07/08; full list of members
dot icon16/04/2008
Director's Change of Particulars / sarah anderson / 04/03/2008 / HouseName/Number was: greenside house, now: 41-44; Street was: 50 station road, now: great windmill street; Area was: wood green, now: ; Post Code was: N22 7TP, now: W1D 7NB
dot icon15/04/2008
Director appointed sarah anderson
dot icon14/04/2008
Appointment Terminated Director andrik fuellberg
dot icon11/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon23/07/2007
Return made up to 07/07/07; full list of members
dot icon23/07/2007
Secretary's particulars changed
dot icon07/02/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon02/01/2007
Registered office changed on 03/01/07 from: 12 plumtree court london EC4A 4HT
dot icon22/10/2006
Director resigned
dot icon30/07/2006
Return made up to 07/07/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-11-30
dot icon17/08/2005
Full accounts made up to 2004-11-30
dot icon04/08/2005
Return made up to 07/07/05; full list of members
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon16/08/2004
Return made up to 07/07/04; full list of members
dot icon16/08/2004
Registered office changed on 17/08/04 from: 35 saint thomas street london SE1 9SN
dot icon07/06/2004
Director's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon27/09/2003
Full accounts made up to 2002-11-30
dot icon04/08/2003
Return made up to 07/07/03; full list of members
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon09/02/2003
Auditor's resignation
dot icon22/08/2002
Full accounts made up to 2001-11-30
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
S-div 23/09/99
dot icon14/07/2002
Return made up to 07/07/02; full list of members
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon26/11/2001
Certificate of change of name
dot icon18/09/2001
Full accounts made up to 2000-11-30
dot icon08/08/2001
Return made up to 07/07/01; full list of members; amend
dot icon23/07/2001
Return made up to 07/07/01; full list of members
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon01/10/2000
Full accounts made up to 1999-11-30
dot icon15/08/2000
Return made up to 07/07/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon02/07/2000
Registered office changed on 03/07/00 from: 2ND floor venture house 27-29 glasshouse street london W1R 6JU
dot icon24/10/1999
Return made up to 07/07/99; full list of members
dot icon22/07/1999
New secretary appointed;new director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon26/04/1999
Accounting reference date extended from 31/07/99 to 30/11/99
dot icon18/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
Registered office changed on 17/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon09/08/1998
Certificate of change of name
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Peter Arber
Director
01/02/1999 - 31/10/2001
69
CAVENDISH DIRECTORS LIMITED
Corporate Secretary
28/04/2010 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1998 - 02/08/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/07/1998 - 02/08/1998
43699
CAVENDISH SERVICES LIMITED
Corporate Secretary
30/10/2001 - 28/04/2010
109

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 RESOURCING LIMITED

MG RESOURCING LIMITED is an(a) Dissolved company incorporated on 06/07/1998 with the registered office located at 5th Floor, 215, Great Portland Street, London W1W 5PN. 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 RESOURCING LIMITED?

toggle

MG RESOURCING LIMITED is currently Dissolved. It was registered on 06/07/1998 and dissolved on 23/05/2011.

Where is MG RESOURCING LIMITED located?

toggle

MG RESOURCING LIMITED is registered at 5th Floor, 215, Great Portland Street, London W1W 5PN.

What does MG RESOURCING LIMITED do?

toggle

MG RESOURCING LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MG RESOURCING LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via voluntary strike-off.