M J G ENTERPRISES LIMITED

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusDISSOLVED
Company No.09533991
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution28 Dec 2021
Years2 years, 5 months, 22 days

SUMMARY

M J G ENTERPRISES LIMITED is an dissolved private limited company with number 09533991. It was incorporated 9 years, 2 months, 10 days ago, on 09 April 2015 and it was dissolved 2 years, 5 months, 22 days ago, on 28 December 2021. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2019

Action Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: 8 Corinium Estate Raans Road Amersham HP6 6JQ England

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 14 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Marcella Geeves

Cessation date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 14 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-14

Officer name: Martin Edward Geeves

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 14 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-14

Officer name: Mr Simon Groom

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 14 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Geeves

Cessation date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom

New address: 8 Corinium Estate Raans Road Amersham HP6 6JQ

Change date: 2018-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Julie Marcella Geeves

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Marcella Geeves

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Marcella Geeves

Appointment date: 2017-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATELEUR PROPERTIES LTD

34 STANDARD ROAD,LONDON,NW10 6EU

Number:11191058
Status:ACTIVE
Category:Private Limited Company

DHANVANTARI WORLDWIDE LTD.

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:09728452
Status:ACTIVE
Category:Private Limited Company

EPITOME HOME CARE AGENCY LTD

4 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ

Number:SC618157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FURNITURE ISLAND LIMITED

282 ROMFORD ROAD,LONDON,E7 9HD

Number:11684749
Status:ACTIVE
Category:Private Limited Company

INTELLIAPPS LIMITED

LENTHALLS BROAD GAP,BANBURY,OX15 4DE

Number:07144929
Status:ACTIVE
Category:Private Limited Company

TIC IMAGING LIMITED

THE HIVE LONDON,EDGWARE,HA8 6AG

Number:11811950
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