Company NameMCM Systems Technology Limited
Company StatusDissolved
Company Number03148287
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)
Previous NameMcMillan Music Corporation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMilan Loncina
Date of BirthMay 1958 (Born 65 years ago)
NationalitySlovene
StatusClosed
Appointed18 January 1996(same day as company formation)
RoleImpresario
Correspondence AddressKolomban 9f
6280 Ankaran
Slovenia
Foreign
Secretary NameLucienne Lonchina
NationalityBritish
StatusClosed
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKolomban 9f
6280 Ankaran
Slovenia
Foreign
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Ronald Hendon & Co
120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Company name changed mcmillan music corporation limit ed\certificate issued on 12/02/03 (2 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Registered office changed on 10/06/99 from: paramount house 162/170 wardour street london W1V 3AT (1 page)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 December 1996Registered office changed on 10/12/96 from: 203 the chambers po box 10641 chelsea harbour london SW10 0XF (1 page)
6 October 1996Accounting reference date notified as 30/06 (1 page)
23 February 1996New secretary appointed (1 page)
23 February 1996Registered office changed on 23/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
23 February 1996New director appointed (1 page)
18 January 1996Incorporation (7 pages)