Company NameMgoal Limited
Company StatusDissolved
Company Number05881521
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Secretary NameMr Jonathan Ward
StatusClosed
Appointed24 October 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrogge Hall Frogge Street
Ickleton
Cambridgeshire
CB10 1SH
Director NameMr Magnus Lindberg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed05 September 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 26 January 2016)
RoleManager
Country of ResidenceAustria
Correspondence AddressLes Chevaliers - Flat 1 Jean Houel Road
Birguma
Naxxar, Nxr4073
Malta
Director NameMikael Lindberg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLugnets Vag 23a
Vaxjo
35263
Sweden
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressHsa & Co Chartered Accountants &
Registered Auditors Lewis House
Great Chesterford Court
Great Chesterford Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

77 at £1Ab Spirisys
77.00%
Ordinary
7 at £1Urban Lindblom
7.00%
Ordinary
5 at £1Claus Rasmussem
5.00%
Ordinary
5 at £1Fredric Bohlin
5.00%
Ordinary
4 at £1Magnus Lindblad
4.00%
Ordinary
2 at £1Carsten Gronblad
2.00%
Ordinary

Financials

Year2014
Net Worth£1,203
Cash£31,768
Current Liabilities£37,964

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
10 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
21 November 2013Director's details changed for Mr Magnus Lindberg on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Magnus Lindberg on 21 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Secretary's details changed for Mr Jonathan Ward on 10 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Jonathan Ward on 10 February 2011 (2 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
18 December 2008Appointment terminated director mikael lindberg (1 page)
18 December 2008Appointment terminated director mikael lindberg (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 December 2008Return made up to 19/07/08; full list of members (5 pages)
4 December 2008Return made up to 19/07/08; full list of members (5 pages)
27 October 2008Director appointed magnus lindberg (2 pages)
27 October 2008Director appointed magnus lindberg (2 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2008Resolutions
  • RES13 ‐ Company business 30/03/2008
(1 page)
15 May 2008Resolutions
  • RES13 ‐ Company business 30/03/2008
(1 page)
30 April 2008Amended accounts made up to 30 June 2007 (4 pages)
30 April 2008Amended accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
6 December 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: suite b, 29 harley street london W1G 9QR (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: suite b, 29 harley street london W1G 9QR (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 July 2006Incorporation (8 pages)
19 July 2006Incorporation (8 pages)