Company NameMCO Limited
Company StatusDissolved
Company Number01929898
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)
Dissolution Date3 May 2022 (2 years ago)
Previous NamesSignalscale Limited and M. Co Limited

Business Activity

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

Directors

Director NameMrs Jane Meyer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(21 years, 12 months after company formation)
Appointment Duration14 years, 10 months (closed 03 May 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5&6 Kendrick Mews
London
SW7 3HG
Director NameTimothy Henry Meyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Reece Mews
London
SW7 3HE
Secretary NameMrs Jane Meyer
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Reece Mews
London
SW7 3HE
Director NameMr Kevin John Ruxton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Granton Avenue
Upminster
Essex
RM14 2RX
Director NameMr John Bousfield McVittie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(14 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Secretary NameMr John Bousfield McVittie
NationalityBritish
StatusResigned
Appointed28 December 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Secretary NameMs Sally England
NationalityBritish
StatusResigned
Appointed05 July 2007(21 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kendrick Mews
London
SW7 3HG
Director NameMr John Robert Stanley Boyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleFinance And Financial Services Professional
Country of ResidenceEngland
Correspondence Address3 Kendrick Mews
London
SW7 3HG
Secretary NameMr John Robert Stanley Boyd
StatusResigned
Appointed01 May 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address3 Kendrick Mews
London
SW7 3HG

Contact

Websitelinksorganic.com

Location

Registered Address5&6 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

20k at £1Timothy H. Meyer
99.97%
Ordinary
1 at £1Annabelle Meyer Ahouiyek
0.00%
Preferred
1 at £1Ian Meyer
0.00%
Preferred
1 at £1Jane Meyer
0.00%
Ordinary
1 at £1Jane Meyer
0.00%
Preferred
1 at £1Miranda Meyer Spackman
0.00%
Preferred
1 at £1Quinn Meyer
0.00%
Preferred

Financials

Year2014
Net Worth£3,652
Cash£3,652

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Registered office address changed from 3 Kendrick Mews London SW7 3HG to 5&6 Kendrick Mews London SW7 3HG on 28 October 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 August 2018Notification of Jane Meyer as a person with significant control on 22 April 2018 (2 pages)
4 June 2018Termination of appointment of Timothy Henry Meyer as a director on 21 April 2018 (1 page)
4 June 2018Cessation of Tim Henry Meyer as a person with significant control on 21 April 2018 (1 page)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,005
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,005
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,005
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,005
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,005
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,005
(5 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,005
(5 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,005
(5 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,005
(5 pages)
3 October 2013Termination of appointment of John Boyd as a director (1 page)
3 October 2013Termination of appointment of John Boyd as a secretary (1 page)
3 October 2013Termination of appointment of John Boyd as a secretary (1 page)
3 October 2013Termination of appointment of John Boyd as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Appointment of Mr John Robert Stanley Boyd as a director (2 pages)
11 May 2012Appointment of Mr John Robert Stanley Boyd as a director (2 pages)
10 May 2012Appointment of Mr John Robert Stanley Boyd as a secretary (1 page)
10 May 2012Appointment of Mr John Robert Stanley Boyd as a secretary (1 page)
10 May 2012Termination of appointment of Sally England as a secretary (1 page)
10 May 2012Termination of appointment of Sally England as a secretary (1 page)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
26 January 2010Secretary's details changed for Sally England on 26 January 2010 (1 page)
26 January 2010Director's details changed for Jane Meyer on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Jane Meyer on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Sally England on 26 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Return made up to 04/01/09; full list of members (5 pages)
29 January 2009Return made up to 04/01/09; full list of members (5 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
15 July 2007Secretary resigned;director resigned (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned;director resigned (1 page)
15 July 2007New secretary appointed (2 pages)
2 February 2007Return made up to 04/01/07; full list of members (3 pages)
2 February 2007Return made up to 04/01/07; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
23 February 2006Return made up to 04/01/06; full list of members (3 pages)
23 February 2006Return made up to 04/01/06; full list of members (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
1 February 2005Return made up to 04/01/05; full list of members (8 pages)
1 February 2005Return made up to 04/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
18 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(8 pages)
18 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
(8 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
24 April 2002Full accounts made up to 31 December 2001 (14 pages)
24 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 January 2002Return made up to 04/01/02; full list of members (7 pages)
8 January 2002Return made up to 04/01/02; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
11 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999New director appointed (1 page)
29 July 1999New director appointed (1 page)
5 March 1999Return made up to 04/01/99; change of members (6 pages)
5 March 1999Return made up to 04/01/99; change of members (6 pages)
16 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1998Notice of assignment of name or new name to shares (1 page)
16 December 1998Statement of rights variation attached to shares (1 page)
16 December 1998Notice of assignment of name or new name to shares (1 page)
16 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1998£ nc 20000/20005 11/12/98 (1 page)
16 December 1998Statement of rights variation attached to shares (1 page)
16 December 1998Ad 11/12/98--------- £ si 5@1=5 £ ic 20000/20005 (2 pages)
16 December 1998Ad 11/12/98--------- £ si 5@1=5 £ ic 20000/20005 (2 pages)
16 December 1998£ nc 20000/20005 11/12/98 (1 page)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997Return made up to 04/01/97; full list of members (6 pages)
4 February 1997Return made up to 04/01/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 March 1996Return made up to 04/01/96; no change of members (4 pages)
5 March 1996Return made up to 04/01/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
27 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1988Nc inc already adjusted (1 page)
27 June 1988Wd 16/05/88 ad 28/04/88--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
27 June 1988Nc inc already adjusted (1 page)
27 June 1988Wd 16/05/88 ad 28/04/88--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
27 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1987Company name changed M. co LIMITED\certificate issued on 04/12/87 (2 pages)
3 December 1987Company name changed M. co LIMITED\certificate issued on 04/12/87 (2 pages)
19 August 1985Memorandum and Articles of Association (11 pages)
19 August 1985Memorandum and Articles of Association (11 pages)
11 July 1985Incorporation (15 pages)
11 July 1985Incorporation (15 pages)