About

Registered Number: 01046712
Date of Incorporation: 20/03/1972 (52 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Queens House, 8-9 Queen Street, London, EC4N 1SP

 

Having been setup in 1972, Mfs Group Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Jones, Richard Mark Lea, Rolls, Brian Francis, Harris, Stephen, Irvine, Christopher, Irvine, Valerie Jane Mary, Didata Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Stephen N/A 08 July 1996 1
IRVINE, Christopher N/A 08 July 1996 1
IRVINE, Valerie Jane Mary N/A 08 July 1996 1
DIDATA LIMITED 08 July 1996 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard Mark Lea 30 September 2011 - 1
ROLLS, Brian Francis N/A 08 July 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
RESOLUTIONS - N/A 03 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2015
SH08 - Notice of name or other designation of class of shares 03 August 2015
CC04 - Statement of companies objects 03 August 2015
RESOLUTIONS - N/A 28 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2015
SH19 - Statement of capital 28 July 2015
CAP-SS - N/A 28 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 28 March 2012
AP03 - Appointment of secretary 21 November 2011
AD01 - Change of registered office address 20 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 27 July 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AA - Annual Accounts 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AD01 - Change of registered office address 21 February 2011
CH02 - Change of particulars for corporate director 21 February 2011
AP01 - Appointment of director 02 February 2011
TM02 - Termination of appointment of secretary 24 December 2010
AR01 - Annual Return 19 July 2010
CH02 - Change of particulars for corporate director 19 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 July 2008
353 - Register of members 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 18 August 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 26 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2004
363s - Annual Return 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 31 July 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 23 November 1999
363s - Annual Return 22 November 1999
363s - Annual Return 22 November 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 10 February 1998
RESOLUTIONS - N/A 16 July 1996
225 - Change of Accounting Reference Date 16 July 1996
287 - Change in situation or address of Registered Office 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AUD - Auditor's letter of resignation 16 July 1996
MEM/ARTS - N/A 16 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
AA - Annual Accounts 15 May 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 18 July 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 22 April 1993
CERTNM - Change of name certificate 27 November 1992
363a - Annual Return 08 September 1992
288 - N/A 12 August 1992
AA - Annual Accounts 30 July 1992
AUD - Auditor's letter of resignation 06 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 12 October 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
288 - N/A 16 February 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 04 September 1989
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 September 1989
363 - Annual Return 04 September 1989
363 - Annual Return 04 September 1989
AC05 - N/A 05 May 1989
288 - N/A 23 May 1988
288 - N/A 29 October 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 24 April 1987
CERTNM - Change of name certificate 01 December 1986
395 - Particulars of a mortgage or charge 26 August 1986
395 - Particulars of a mortgage or charge 26 August 1986
395 - Particulars of a mortgage or charge 26 August 1986
395 - Particulars of a mortgage or charge 11 July 1986
395 - Particulars of a mortgage or charge 11 July 1986
363 - Annual Return 22 March 1977
363 - Annual Return 28 May 1975
NEWINC - New incorporation documents 20 March 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Debenture 02 July 1990 Fully Satisfied

N/A

Mortgage 02 July 1990 Fully Satisfied

N/A

Debenture 25 June 1990 Fully Satisfied

N/A

Legal charge 22 August 1986 Fully Satisfied

N/A

Legal charge 22 August 1986 Fully Satisfied

N/A

Legal charge 22 August 1986 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Legal charge 03 July 1986 Fully Satisfied

N/A

Charge 30 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.