Company NameMGNJ Limited
Company StatusDissolved
Company NumberSC435881
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Nicola Anne Jack
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleRestaurant
Country of ResidenceScotland
Correspondence Address10/4 Leslie Place
Edinburgh
EH4 1NH
Scotland
Director NameMr Mark Greenaway
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(4 months after company formation)
Appointment Duration6 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/4 Leslie Place
Edinburgh
EH4 1NH
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Mark Greenaway
50.00%
Ordinary
1 at £1Nicola Jack
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,761
Cash£844
Current Liabilities£120,562

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Notice of final meeting of creditors (11 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
13 June 2017Notice of winding up order (1 page)
13 June 2017Court order notice of winding up (1 page)
13 June 2017Registered office address changed from 10/4 Leslie Place Edinburgh EH4 1NH to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 June 2017 (2 pages)
13 June 2017Court order notice of winding up (1 page)
13 June 2017Notice of winding up order (1 page)
13 June 2017Registered office address changed from 10/4 Leslie Place Edinburgh EH4 1NH to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 June 2017 (2 pages)
22 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
1 December 2014Director's details changed for Mr Mark Greenaway on 16 April 2014 (3 pages)
1 December 2014Director's details changed for Mr Mark Greenaway on 16 April 2014 (3 pages)
15 October 2014Registered office address changed from 10 10/4 Leslie Place Edinburgh EH4 1NH Scotland to 10/4 Leslie Place Edinburgh EH4 1NH on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 10 10/4 Leslie Place Edinburgh EH4 1NH Scotland to 10/4 Leslie Place Edinburgh EH4 1NH on 15 October 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2014Director's details changed for Miss Nicola Anne Jack on 16 April 2014 (3 pages)
15 October 2014Director's details changed for Miss Nicola Anne Jack on 16 April 2014 (3 pages)
12 May 2014Registered office address changed from C/O 1B Harbour Road 1B Harbour Road Musselburgh Edinburgh Edinburgh Edinburgh EH21 6DL on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O 1B Harbour Road 1B Harbour Road Musselburgh Edinburgh Edinburgh Edinburgh EH21 6DL on 12 May 2014 (1 page)
24 February 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
24 February 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
15 November 2013Director's details changed for Mark Greenway on 1 March 2013 (2 pages)
15 November 2013Director's details changed for Mark Greenway on 1 March 2013 (2 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Director's details changed for Mark Greenway on 1 March 2013 (2 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
25 March 2013Appointment of Mark Greenway as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(4 pages)
25 March 2013Appointment of Mark Greenway as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(4 pages)
14 February 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Registered office address changed from C/O 1B Harbour Road 1 Harbour Road Musselburgh Midlothian EH21 6DL United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from C/O 1B Harbour Road 1 Harbour Road Musselburgh Midlothian EH21 6DL United Kingdom on 31 January 2013 (1 page)
29 January 2013Director's details changed for Miss Nicola Nicola Jack on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Miss Nicola Nicola Jack on 29 January 2013 (2 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)