London
N12 0BP
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2008(29 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 20 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1992(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 October 1992(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Secretary |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 August 2008) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Registered Address | Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
18 August 2009 | Secretary's Change of Particulars / peter thompson / 20/04/2009 / HouseName/Number was: , now: 16; Street was: 127 bells hill, now: fitzjohn avenue; Post Code was: EN5 2SY, now: EN5 2HH (1 page) |
18 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Appointment Terminated Secretary paul williams (1 page) |
18 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
18 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Appointment terminated secretary paul williams (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 04/05/05; full list of members (2 pages) |
8 August 2005 | Return made up to 04/05/05; full list of members (2 pages) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 August 2004 | Return made up to 20/08/04; full list of members
|
27 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
4 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 October 2000 | Return made up to 25/09/00; full list of members
|
13 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Return made up to 13/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 13/10/98; no change of members (7 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 October 1997 | Return made up to 13/10/97; change of members (9 pages) |
17 October 1997 | Return made up to 13/10/97; change of members (9 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Return made up to 13/10/96; full list of members (10 pages) |
30 October 1996 | Return made up to 13/10/96; full list of members (10 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
15 November 1995 | Return made up to 13/10/95; no change of members (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |