Company NameMCM Consultants International Limited
Company StatusDissolved
Company Number03514016
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameMCM Consultants Dr. Rickenbacher & Partner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameUrs Rickenbacher
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressBahnhofstrasse 10
Lyss
Ch-3250
Switzerland
Secretary NameForth Trustees Limited (Corporation)
StatusClosed
Appointed01 October 1998(7 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 24 July 2018)
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Director NameJosephine Murphy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleSecretary
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Secretary NamePamela Burford
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Secretary NameMinnie Forder
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cattley Close
Wood Street
Barnet
Hertfordshire
EN5 4SN
Director NameMarguerite Rickenbacher
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2009)
RoleManager
Correspondence AddressBahnhofstrasse 10
Lyss
Ch-3250
Switzerland

Location

Registered Address12 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£28,181
Cash£41,547
Current Liabilities£30,306

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Urs Rickenbacher on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Forth Trustees Limited on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Urs Rickenbacher on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Forth Trustees Limited on 1 January 2010 (2 pages)
6 October 2009Termination of appointment of Marguerite Rickenbacher as a director (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 19/02/07; full list of members (7 pages)
9 November 2006Memorandum and Articles of Association (8 pages)
2 November 2006Company name changed mcm consultants dr. Rickenbacher & partner LIMITED\certificate issued on 02/11/06 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Return made up to 19/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 March 2005Return made up to 19/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Return made up to 19/02/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
21 August 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 March 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Return made up to 19/02/00; full list of members (6 pages)
18 April 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 April 1999Return made up to 19/02/99; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
20 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 January 1999Registered office changed on 18/01/99 from: unit 2 the business centre church end cambridge CB1 3LB (1 page)
13 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
19 February 1998Incorporation (14 pages)