About

Registered Number: 06528416
Date of Incorporation: 10/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: 81 Rayns Way, Syston, Leicester, LE7 1PF

 

Based in Leicester, Mgs North West Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". This company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLICK, Stephen 19 April 2012 - 1
HOODLESS, Judith Anne, Dr 19 April 2012 05 December 2013 1
MURPHY, Conor Joseph 19 April 2012 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HALL, Oliver Joseph 08 February 2019 - 1
CLARK, Tom 10 May 2016 31 May 2018 1
CULLUM, Mark Ian Albert 17 June 2014 10 May 2016 1
GANDHI, Zarana 31 May 2018 08 February 2019 1
GULLICK, Stephen 19 April 2012 22 May 2012 1
WOODHOUSE, Lee Shelley 22 May 2012 17 June 2014 1
INTERIM ASSISTANCE LIMITED 03 October 2008 19 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
RESOLUTIONS - N/A 08 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2020
SH19 - Statement of capital 08 January 2020
CAP-SS - N/A 08 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP03 - Appointment of secretary 13 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 20 March 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
RESOLUTIONS - N/A 19 January 2017
AA - Annual Accounts 31 December 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AR01 - Annual Return 29 March 2016
AUD - Auditor's letter of resignation 11 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 January 2015
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP03 - Appointment of secretary 22 May 2012
AD01 - Change of registered office address 22 May 2012
RESOLUTIONS - N/A 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
169 - Return by a company purchasing its own shares 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
RESOLUTIONS - N/A 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
363a - Annual Return 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
395 - Particulars of a mortgage or charge 06 January 2009
CERTNM - Change of name certificate 23 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2008 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.