About

Registered Number: 06530033
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 54 New Road, Seven Kings, Essex, IG3 8AT

 

Mgs Security Shredding Ltd was founded on 11 March 2008 and has its registered office in Essex. We don't know the number of employees at this organisation. The current directors of Mgs Security Shredding Ltd are Wallis, Paul, Shepherd, Brian Ronald, Temple Secretaries Limited, Company Directors Limited, Shepherd, Maria Christina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Paul 01 December 2015 - 1
COMPANY DIRECTORS LIMITED 11 March 2008 11 March 2008 1
SHEPHERD, Maria Christina 11 March 2008 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Brian Ronald 11 March 2008 22 July 2008 1
TEMPLE SECRETARIES LIMITED 11 March 2008 11 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 25 November 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 12 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.