Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iic MGLP Limited
Iic MGLP Limited is a dissolved company incorporated on 27 October 1995 with the registered office located in London, City of London. Iic MGLP Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 July 2014
(11 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03119330
Private limited company
Age
29 years
Incorporated
27 October 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Iic MGLP Limited
Contact
Address
8 Salisbury Square
London
EC4Y 8BB
Same address for the past
11 years
Companies in EC4Y 8BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Thomas Benedict Symes
Secretary • Director • British • Lives in England • Born in May 1956
Mr Paul Anthony Cartwright
Director • British • Lives in UK • Born in May 1957
David Hugh Sheridan Toplas
Director • Financier • British • Lives in England • Born in Oct 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ifield Estates Limited
Mr Paul Anthony Cartwright is a mutual person.
Active
Paytone Limited
Thomas Benedict Symes is a mutual person.
Active
44-48 Clerkenwell Road Management Limited
Thomas Benedict Symes is a mutual person.
Active
Royal Solent Yacht Club Limited
Thomas Benedict Symes is a mutual person.
Active
Community Sponsors Charity
David Hugh Sheridan Toplas is a mutual person.
Active
Landform Strategic Management Ltd
Thomas Benedict Symes is a mutual person.
Active
Landform Estates Limited
Thomas Benedict Symes is a mutual person.
Active
Landform Welham Green Limited
Thomas Benedict Symes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£877
Decreased by £112 (-11%)
Turnover
Unreported
Decreased by £49.03K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£448.68K
Decreased by £673 (-0%)
Total Liabilities
-£12.76K
Decreased by £98.16K (-88%)
Net Assets
£435.92K
Increased by £97.48K (+29%)
Debt Ratio (%)
3%
Decreased by 21.84% (-88%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 2 Jul 2014
Registered Address Changed
11 Years Ago on 6 Dec 2013
Declaration of Solvency
11 Years Ago on 5 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 5 Dec 2013
Confirmation Submitted
11 Years Ago on 4 Nov 2013
Registered Address Changed
11 Years Ago on 30 Sep 2013
Mr Thomas Benedict Symes Details Changed
12 Years Ago on 2 Sep 2013
Paul Anthony Cartwright Details Changed
12 Years Ago on 2 Sep 2013
Thomas Benedict Symes Details Changed
12 Years Ago on 2 Sep 2013
Registered Address Changed
12 Years Ago on 2 Sep 2013
Get Alerts
Get Credit Report
Discover Iic MGLP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jul 2014
Return of final meeting in a members' voluntary winding up
Submitted on 2 Apr 2014
Registered office address changed from 1 Gresham Street London EC2V 7BX on 6 December 2013
Submitted on 6 Dec 2013
Resolutions
Submitted on 5 Dec 2013
Appointment of a voluntary liquidator
Submitted on 5 Dec 2013
Declaration of solvency
Submitted on 5 Dec 2013
Annual return made up to 27 October 2013 with full list of shareholders
Submitted on 4 Nov 2013
Secretary's details changed for Thomas Benedict Symes on 2 September 2013
Submitted on 31 Oct 2013
Director's details changed for Paul Anthony Cartwright on 2 September 2013
Submitted on 31 Oct 2013
Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
Submitted on 31 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs