Company NameMGS Solutions Limited
Company StatusDissolved
Company Number07726675
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date22 December 2022 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Godwin Solomon
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address18 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Director NameMrs Suvarna Godwin Solomon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleInformation Analyst
Country of ResidenceEngland
Correspondence Address18 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Secretary NameMrs Suvarna Godwin Solomon
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7 at £1Godwin Solomon
70.00%
Ordinary
3 at £1Survarna Solomon
30.00%
Ordinary

Financials

Year2014
Net Worth£76,867
Cash£85,690
Current Liabilities£20,374

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

22 December 2022Final Gazette dissolved following liquidation (1 page)
22 September 2022Return of final meeting in a members' voluntary winding up (18 pages)
21 March 2022Liquidators' statement of receipts and payments to 1 March 2022 (15 pages)
13 March 2021Registered office address changed from 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP to Fourth Floo Toronto Square Toronto Street Leeds LS1 2HJ on 13 March 2021 (2 pages)
13 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
(1 page)
13 March 2021Declaration of solvency (5 pages)
13 March 2021Appointment of a voluntary liquidator (3 pages)
10 January 2021Termination of appointment of Suvarna Godwin Solomon as a secretary on 10 January 2021 (1 page)
1 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
5 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 August 2020Termination of appointment of Suvarna Godwin Solomon as a director on 17 August 2020 (1 page)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
4 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
13 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 April 2017Unaudited abridged accounts made up to 31 July 2016 (7 pages)
27 April 2017Unaudited abridged accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
24 August 2015Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ to 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ to 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP on 24 August 2015 (1 page)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 August 2014Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page)
12 August 2014Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
(5 pages)
12 August 2014Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page)
12 August 2014Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page)
12 August 2014Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
7 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
16 August 2012Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2011Incorporation (39 pages)
2 August 2011Incorporation (39 pages)