Tadworth
Surrey
KT20 5DP
Director Name | Peter Kingsley Barnett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Greenways 30 High Pine Close Weybridge Surrey KT13 9EB |
Secretary Name | Peter Kingsley Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways 30 High Pine Close Weybridge Surrey KT13 9EB |
Director Name | Roger Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Sandfield Snadhills Wormley Surrey GU8 5UR |
Secretary Name | Mr Warren Trevor Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Cottage 43 Downs Way Tadworth Surrey KT20 5DP |
Director Name | Kristine Hazel Taylor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2002) |
Role | PR Consultant |
Correspondence Address | Quince Cottage The Tye, East Hanningfield Chelmsford Essex CM3 8AA |
Secretary Name | Roger Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandfield Snadhills Wormley Surrey GU8 5UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mcsquared.co.uk |
---|---|
Telephone | 01932 865843 |
Telephone region | Weybridge |
Registered Address | The Old Mill Cobham Park Road Downside Cobham Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mc Squared LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Application to strike the company off the register (4 pages) |
27 June 2014 | Application to strike the company off the register (4 pages) |
16 December 2013 | Registered office address changed from 7 Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
16 December 2013 | Registered office address changed from 7 Glebeland Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
20 June 2011 | Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
3 October 2005 | Ml 28 removing form 287 (1 page) |
3 October 2005 | Ml 28 removing form 287 (1 page) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 31/05/99; full list of members
|
16 August 1999 | Return made up to 31/05/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members
|
5 July 1997 | Return made up to 31/05/97; no change of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: the old steppe house brighton road godalming. Surrey GU7 1NS (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: the old steppe house brighton road godalming. Surrey GU7 1NS (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Accounting reference date notified as 31/05 (1 page) |
5 July 1995 | Accounting reference date notified as 31/05 (1 page) |
31 May 1995 | Incorporation (30 pages) |
31 May 1995 | Incorporation (30 pages) |