MF GLOBAL HOLDINGS EUROPE LIMITED

C/O Mofo Notices Limited City Point One C/O Mofo Notices Limited City Point One, London, EC2Y 9AW
StatusDISSOLVED
Company No.02225802
CategoryPrivate Limited Company
Incorporated01 Mar 1988
Age36 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

MF GLOBAL HOLDINGS EUROPE LIMITED is an dissolved private limited company with number 02225802. It was incorporated 36 years, 2 months, 21 days ago, on 01 March 1988 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is C/O Mofo Notices Limited City Point One C/O Mofo Notices Limited City Point One, London, EC2Y 9AW.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurie Ferber Podolsky

Change date: 2014-06-14

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH19

Date: 2014-07-07

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 07 Jul 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/06/14

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henri Steenkamp

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Abelow

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurie Ferber Podolsky

Change date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Henri Steenkamp

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Bradley Ira Abelow

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mofo Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Old address: 5 Churchill Place Canary Wharf London E14 5HU United Kingdom

Change date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darya Geetter

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-13

Officer name: Henri Steenkamp

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurie Ferber Podolsky

Change date: 2011-12-13

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darya Geetter

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-13

Officer name: Bradley Ira Abelow

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Giammarco

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurie Ferber Podolsky

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Michelle Giammarco

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henri Steenkamp

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vicki Kong

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Moore

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kemper Cagney

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hatton

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Warren Moore

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-15

Officer name: Vicki Kong

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: 5 Churchill Place London E14 5HU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: Sugar Quay Lower Thames St London EC3R 6DU

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-20

Officer name: Bradley Ira Abelow

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil James Hatton

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Ira Abelow

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kemper Cagney

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: J Randy Macdonald

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Carnwath

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gelber

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Pendred

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roseman

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rowsell

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gelber

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vicki Kong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Dan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james luya rowsell

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sonia george / 03/07/2009

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john seaman

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel avey

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul gardiner

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karel harbour

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil hatton

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek over

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james rowsell

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed alison jane carnwath

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed charles graham pendred

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed j randy macdonald

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed bernard dan

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael roseman

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen cochrane

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon healy

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin davis

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher smith

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terry stroud

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher smith / 31/07/2007

Documents

View document PDF

Memorandum articles

Date: 27 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAMPBELL RENNIE PROPERTY LIMITED

BALERNO,STRANRAER,DG9 7AB

Number:SC559457
Status:ACTIVE
Category:Private Limited Company

EUPHORIA HAIR & BEAUTY LTD

5 - 7 NEW ROAD,MANCHESTER,M26 1LS

Number:09132161
Status:ACTIVE
Category:Private Limited Company

FLAIR DEVELOPMENTS LIMITED

71 EVERSLEY PARK ROAD,LONDON,N21 1NT

Number:06757513
Status:ACTIVE
Category:Private Limited Company

GALIDEN LIMITED

294 MERTON ROAD,LONDON,SW18 5JW

Number:11585738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIKEJOY LTD

20 TYRILL,MILTON KEYNES,M14 6AR

Number:10016976
Status:ACTIVE
Category:Private Limited Company

MTR CORPORATION (CROSSRAIL) LIMITED

PROVIDENCE HOUSE PROVIDENCE PLACE,LONDON,N1 0NT

Number:08754715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source