Company NameMcAndroids Limited
Company StatusDissolved
Company Number01772040
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Peter Barron
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(8 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 04 March 2014)
RoleEngineer
Correspondence Address1 Elm Tree Cottages
London Road Pewsham
Chippenham
Wiltshire
SN15 3RU
Secretary NameElaine Rowe
NationalityBritish
StatusClosed
Appointed16 November 2007(24 years after company formation)
Appointment Duration6 years, 3 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address1 Elm Tree Cottages
Chippenham
Wiltshire
SN15 3RU
Director NameMr Christopher Charles Alistair Bagnall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Eden Road
Tunbridge Wells
Kent
TN1 1TS
Director NameAlan Samuel Dun
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 1998)
RoleSculptor
Correspondence Address9 Middle Stoke
Limpley Stoke
Bath
Avon
BA3 6JE
Secretary NameAlan Samuel Dun
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 1998)
RoleSculptor
Correspondence Address9 Middle Stoke
Limpley Stoke
Bath
Avon
BA3 6JE
Secretary NameMr Christopher Charles Alistair Bagnall
NationalityBritish
StatusResigned
Appointed04 June 1998(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Eden Road
Tunbridge Wells
Kent
TN1 1TS

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jonathan Peter Barron
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (4 pages)
8 November 2013Application to strike the company off the register (4 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
19 March 2013Statement by Directors (1 page)
19 March 2013Statement by directors (1 page)
7 March 2013Solvency Statement dated 01/03/13 (1 page)
7 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve fund 26/02/2013
(1 page)
7 March 2013Statement of capital on 7 March 2013
  • GBP 100
(4 pages)
7 March 2013Statement of capital on 7 March 2013
  • GBP 100
(4 pages)
7 March 2013Solvency statement dated 01/03/13 (1 page)
7 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve fund 26/02/2013
(1 page)
7 March 2013Statement of capital on 7 March 2013
  • GBP 100
(4 pages)
7 March 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
7 March 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 January 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages)
18 August 2009Return made up to 25/06/09; full list of members (3 pages)
18 August 2009Return made up to 25/06/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 August 2008Return made up to 25/06/08; full list of members (3 pages)
19 August 2008Return made up to 25/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned;director resigned (1 page)
6 December 2007£ ic 16500/8250 16/11/07 £ sr 8250@1=8250 (2 pages)
6 December 2007£ ic 16500/8250 16/11/07 £ sr 8250@1=8250 (2 pages)
23 November 2007Resolutions
  • RES13 ‐ Contract 16/11/07
(1 page)
23 November 2007Resolutions
  • RES13 ‐ Contract 16/11/07
(1 page)
23 August 2007Return made up to 25/06/07; full list of members (2 pages)
23 August 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 February 2007Return made up to 25/06/06; full list of members (2 pages)
13 February 2007Return made up to 25/06/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 December 2005Return made up to 25/06/05; full list of members (2 pages)
12 December 2005Return made up to 25/06/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 August 2004Return made up to 25/06/04; full list of members (5 pages)
10 August 2004Return made up to 25/06/04; full list of members (5 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 July 2003Return made up to 25/06/03; full list of members (5 pages)
11 July 2003Return made up to 25/06/03; full list of members (5 pages)
13 August 2002Return made up to 25/06/02; full list of members (5 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Return made up to 25/06/02; full list of members (5 pages)
13 August 2002Director's particulars changed (1 page)
16 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 August 2001Return made up to 25/06/01; full list of members (5 pages)
29 August 2001Return made up to 25/06/01; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 November 2000Return made up to 25/06/00; full list of members (5 pages)
1 November 2000Return made up to 25/06/00; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 1999Return made up to 25/06/99; full list of members (5 pages)
12 July 1999Return made up to 25/06/99; full list of members (5 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 July 1998Return made up to 25/06/98; full list of members (5 pages)
30 July 1998Return made up to 25/06/98; full list of members (5 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1997Return made up to 25/06/97; full list of members (4 pages)
29 July 1997Return made up to 25/06/97; full list of members (4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 September 1996Return made up to 25/06/96; full list of members (6 pages)
27 September 1996Return made up to 25/06/96; full list of members (6 pages)
18 September 1996Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (4 pages)
15 June 1996Ad 03/06/96--------- £ si 15000@1=15000 £ ic 1500/16500 (2 pages)
15 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1996£ nc 10000/100000 03/06/96 (1 page)
15 June 1996Ad 03/06/96--------- £ si 15000@1=15000 £ ic 1500/16500 (2 pages)
15 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1996£ nc 10000/100000 03/06/96 (1 page)
11 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 August 1995Return made up to 25/06/95; full list of members (7 pages)
3 August 1995Return made up to 25/06/95; full list of members (14 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
8 March 1994Accounts for a small company made up to 31 October 1993 (5 pages)
8 March 1994Accounts for a small company made up to 31 October 1993 (5 pages)
13 July 1993Return made up to 25/06/93; full list of members (7 pages)
5 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
5 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
4 September 1992Return made up to 25/06/92; full list of members (7 pages)
15 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
15 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
2 June 1991Accounts for a small company made up to 31 October 1990 (4 pages)
2 June 1991Accounts for a small company made up to 31 October 1990 (4 pages)
22 November 1983Certificate of incorporation (1 page)
22 November 1983Certificate of incorporation (1 page)