About

Registered Number: 03476615
Date of Incorporation: 05/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: 123 Salisbury Road, Worcester Park, Surrey, KT4 7BU

 

Mgs Electrical Training Ltd was registered on 05 December 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Abbott, Leigh Anne, Bills, Alison Jane, Pollard, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, David 05 December 1997 27 July 2001 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Leigh Anne 15 August 2001 02 June 2005 1
BILLS, Alison Jane 02 June 2005 13 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 December 2016
DISS16(SOAS) - N/A 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AR01 - Annual Return 03 January 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 23 November 2012
CERTNM - Change of name certificate 13 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 02 September 2002
CERTNM - Change of name certificate 27 June 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 29 November 1999
RESOLUTIONS - N/A 09 November 1999
363s - Annual Return 10 December 1998
287 - Change in situation or address of Registered Office 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.