Company NameMg Visual Solutions Limited
Company StatusDissolved
Company Number05418226
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date16 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Lang
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crest View Drive
Orpington
Kent
BR5 1BX
Director NameMr Stephen Thomas Mulvey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EB
Secretary NameSusan Mary Helder
NationalityBritish
StatusClosed
Appointed28 March 2006(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 16 March 2014)
RoleCompany Director
Correspondence Address22 Myrtle Crescent
Walderslade
Chatham
Kent
ME5 0UZ
Secretary NameMichael Lang
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crest View Drive
Orpington
Kent
BR5 1BX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at 1Michael Lang
70.00%
Ordinary
30 at 1Stephen Mulvey
30.00%
Ordinary

Financials

Year2014
Net Worth-£81,715
Cash£41,883
Current Liabilities£319,132

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2014Final Gazette dissolved following liquidation (1 page)
16 March 2014Final Gazette dissolved following liquidation (1 page)
16 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (8 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (8 pages)
2 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
5 March 2010Statement of affairs with form 4.19 (6 pages)
5 March 2010Statement of affairs with form 4.19 (6 pages)
1 March 2010Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 1 March 2010 (2 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-10
(1 page)
3 February 2010Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB United Kingdom on 3 February 2010 (2 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 27 eldon square reading berkshire RG1 4DP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 27 eldon square reading berkshire RG1 4DP (1 page)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 April 2009Location of debenture register (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
10 May 2006Return made up to 08/04/06; full list of members (7 pages)
10 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
6 April 2006Accounts made up to 31 October 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
21 September 2005Particulars of mortgage/charge (9 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (9 pages)
10 August 2005Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2005Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
25 April 2005Registered office changed on 25/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (15 pages)
8 April 2005Incorporation (15 pages)