Company NameMCI Group Limited
Company StatusDissolved
Company Number03581889
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameGarstone Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2002)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2002)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Amended accounts made up to 30 June 2000 (1 page)
13 March 2002Amended accounts made up to 30 June 1999 (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 October 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 16/06/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
16 June 1998Incorporation (15 pages)