Company NameMc Limited
Company StatusDissolved
Company Number03006745
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameHackremco (No.997) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarlo Secchi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 September 2000)
RoleManaging Director
Correspondence AddressPiazza S Ambrogio 12
20121 Milan
Lombardy
Italy
Director NameLuca Bianchi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed06 January 1997(2 years after company formation)
Appointment Duration3 years, 8 months (closed 05 September 2000)
RoleManager
Correspondence AddressVia Quadronno 16
Milan 20122
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameLuca Bianchi
NationalityItalian
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1997)
RoleManager
Correspondence AddressVia Disciplin 18
Milan
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 January 2000Return made up to 06/01/00; full list of members (7 pages)
18 January 1999Return made up to 06/01/99; full list of members (7 pages)
18 January 1999Director's particulars changed (1 page)
11 September 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Return made up to 06/01/98; full list of members (6 pages)
26 October 1997Secretary's particulars changed (1 page)
24 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: 59-67 gresham street london EC2V 7JA (1 page)
30 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 January 1997Return made up to 06/01/97; full list of members (6 pages)
28 October 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
22 January 1996Return made up to 06/01/96; full list of members (7 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)