Company NameM.C.P. Information Systems Ltd.
Company StatusDissolved
Company Number02915565
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 4 months ago)
Previous NameMotor Car Parks (MCP) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMichael Adedeji Olowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleActurial Scientist
Correspondence Address60 Ormerley Road
Balham
London
SW12 9QG
Secretary NameAbike Olowe
NationalityBritish
StatusClosed
Appointed07 October 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address34 Hawkhurst Road
Streatham Vale
London
SW16 5EH
Director NameJan Caspar Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1994)
RoleResearch Assistant
Correspondence Address62 Tregarth Place
Woking
Surrey
GU21 3JY
Director NameDr Stephen Osiyemi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 1995)
RoleResearch Scientist
Correspondence Address11 Oxgate Court
Coles Green Road Dollis Hill
London
NW2 7EU
Secretary NameJan Caspar Graham
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1994)
RoleResearch Assistant
Correspondence Address62 Tregarth Place
Woking
Surrey
GU21 3JY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address60 Ormerley Road
London
SW12 9QG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
29 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
11 January 1999Company name changed motor car parks (mcp) LIMITED\certificate issued on 12/01/99 (2 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 05/04/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 May 1997Return made up to 05/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 69B childebert road london (1 page)
13 October 1995New secretary appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 69B childebert road london SW17 8AJ (1 page)
6 April 1995Director resigned (2 pages)