Company NameMCB Asset Management Limited
Company StatusDissolved
Company Number01279681
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesMattockfine Limited and Bowling, Collins Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRosemary Helen Campbell Bowling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(17 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigencote Thornville
Kirn Hammerton
North Yorkshire
YO26 8BU
Secretary NameRosemary Helen Campbell Bowling
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressPigencote Thornville
Kirn Hammerton
North Yorkshire
YO26 8BU
Director NameMichael Campbell Bowling
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 7 months after company formation)
Appointment Duration20 years (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigencote Thornville
Kirn Hammerton
North Yorkshire
YO26 8BU
Secretary NameMiss Gail Stocker
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleCompany Director
Correspondence Address132 Effra Road
London
Sw9
Secretary NameElizabeth Jacoba Oldham
NationalityBritish
StatusResigned
Appointed24 May 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address3 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Secretary NameYvette Wilcox
NationalityIrish
StatusResigned
Appointed01 May 1996(19 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address9 Smiths Yard Summerley Street
London
SW18 4ET

Location

Registered Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Rosemary Campbell-bowling
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,465
Cash£18,707
Current Liabilities£24,172

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (2 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 20,000
(4 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 20,000
(4 pages)
14 June 2013Termination of appointment of Michael Bowling as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 May 2010Secretary's details changed for Rosemary Helen Campbell Bowling on 31 March 2010 (1 page)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Michael Campbell Bowling on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Rosemary Helen Campbell Bowling on 31 March 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 August 2008Return made up to 07/05/08; full list of members (3 pages)
14 August 2008Director's change of particulars / michael bowling / 30/04/2008 (1 page)
14 August 2008Director and secretary's change of particulars / rosemary campbell bowling / 30/04/2008 (1 page)
29 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 June 2007Return made up to 07/05/07; no change of members (7 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 May 2005Return made up to 07/05/05; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
21 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 May 2003Return made up to 07/05/03; full list of members (7 pages)
2 June 2002Return made up to 07/05/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Return made up to 07/05/99; full list of members (6 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Return made up to 07/05/97; no change of members (4 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Return made up to 07/05/96; full list of members (6 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 07/05/95; change of members (6 pages)