Company NameMc Consulting International Limited
Company StatusDissolved
Company Number03541537
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMalcolm Leonard Coates
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Secretary NameEric Jean-Pierre Vorms
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Place Des Ecoles
Boulogne 92100
France
Foreign
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteagiliumworldwide.com
Email address[email protected]

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Malcolm Leonard Coates
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,570
Cash£4,678
Current Liabilities£36,640

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 July 2012Director's details changed for Malcolm Leonard Coates on 27 June 2012 (2 pages)
6 July 2012Director's details changed for Malcolm Leonard Coates on 27 June 2012 (2 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Malcolm Leonard Coates on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Malcolm Leonard Coates on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Malcolm Leonard Coates on 6 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Registered office changed on 20/04/07 from: 42 bloomsbury street london WC1B 3QJ (1 page)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Return made up to 06/04/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 06/04/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 April 2004Return made up to 06/04/04; full list of members (6 pages)
23 August 2003Director's particulars changed (1 page)
1 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 April 2003Return made up to 06/04/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 17 bedford square london WC1B 3JA (1 page)
27 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Ad 01/03/99--------- £ si 99@1 (2 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 June 1999Ad 01/03/99--------- £ si 99@1 (2 pages)
12 May 1999Return made up to 06/04/99; full list of members (6 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)