Company NameMCEH Limited
Company StatusDissolved
Company Number03806147
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameMellon Consultants European Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 17 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameGentleaid Limited (Corporation)
StatusClosed
Appointed31 March 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameSherwood Management Limited (Corporation)
StatusClosed
Appointed31 March 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJoseph Anthony Locicero
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2003)
RoleChairman/ Ceo
Correspondence Address17 Grouse Lane
Lloyd Harbor
New York
11743
Usa
Director NameJohn Walter Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleGroup Executive
Correspondence Address315 Sunset Road Winnetka
Illinois 60093
Usa
Director NameJames Dalton Armanda
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2003(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2005)
RoleCeo & President
Correspondence Address53 Karen Lane Emerson
New Jersey
New York
07630
United States
Director NameThomas Allan Fessler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 2005)
RoleAttorney General Coun
Correspondence Address21 Community Place
Morristown
New Jersey 07960
Foreign
Director NameBarrie Hamilton Athol
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2005(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2006)
RoleGroup Executive
Correspondence Address788 Flint Ridge Road
Pittsburgh
Pennsylvania Pa 15243
United States
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Director NameBorys Mykola Bodnar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 74 Huron Road
London
SW17 8RD
Director NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2009)
RoleGeneral Counsel
Correspondence Address16 Polar Road
Shalford
Guildford
Surrey
GU4 4AJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration6 years (resigned 17 August 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2009Appointment of Mr Jonathan Fraser Massing as a director (3 pages)
31 December 2009Appointment of Mr Jonathan Fraser Massing as a director (3 pages)
31 December 2009Termination of appointment of Jeremy Bassil as a director (2 pages)
31 December 2009Termination of appointment of Jeremy Bassil as a director (2 pages)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Docs filed 16/12/2009
(1 page)
24 December 2009Statement of capital on 24 December 2009
  • GBP 1
(4 pages)
24 December 2009Statement by Directors (1 page)
24 December 2009Solvency statement dated 17/12/09 (1 page)
24 December 2009Solvency Statement dated 17/12/09 (1 page)
24 December 2009Statement of capital on 24 December 2009
  • GBP 1
(4 pages)
24 December 2009Statement by directors (1 page)
24 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Docs filed 16/12/2009
(1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 13/07/09; no change of members (4 pages)
30 July 2009Return made up to 13/07/09; no change of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 13/07/08; no change of members (7 pages)
23 July 2008Return made up to 13/07/08; no change of members (7 pages)
1 September 2007Return made up to 13/07/07; full list of members (7 pages)
1 September 2007Return made up to 13/07/07; full list of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Full accounts made up to 31 March 2006 (13 pages)
11 April 2007Full accounts made up to 31 March 2006 (13 pages)
8 March 2007Memorandum and Articles of Association (36 pages)
8 March 2007Memorandum and Articles of Association (36 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
23 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 August 2006Return made up to 13/07/06; full list of members (7 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
6 April 2006Ad 30/03/06--------- £ si 471847@1=471847 £ ic 10000/481847 (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Nc inc already adjusted 30/03/06 (1 page)
6 April 2006Nc inc already adjusted 30/03/06 (1 page)
6 April 2006Ad 30/03/06--------- £ si 471847@1=471847 £ ic 10000/481847 (2 pages)
5 April 2006Registered office changed on 05/04/06 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
5 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
30 March 2006£ ic 100000/10000 23/12/05 £ sr 90000@1=90000 (1 page)
21 March 2006Company name changed mellon consultants european hold ings LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed mellon consultants european hold ings LIMITED\certificate issued on 21/03/06 (2 pages)
30 November 2005Declaration of shares redemption:auditor's report (7 pages)
30 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 November 2005Declaration of shares redemption:auditor's report (7 pages)
30 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
18 August 2005Return made up to 13/07/05; full list of members (7 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Return made up to 13/07/04; full list of members (5 pages)
10 May 2005Return made up to 13/07/04; full list of members (5 pages)
10 May 2005Director resigned (1 page)
26 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
26 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: the international financial cent old broad street london EC2N 1HQ (1 page)
28 July 2004Registered office changed on 28/07/04 from: the international financial cent old broad street london EC2N 1HQ (1 page)
24 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
24 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Company name changed buck european holdings LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed buck european holdings LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Return made up to 13/07/03; full list of members (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Return made up to 13/07/03; full list of members (5 pages)
11 September 2003Director resigned (1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
19 August 2002Return made up to 13/07/02; full list of members (7 pages)
19 August 2002Return made up to 13/07/02; full list of members (7 pages)
22 July 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
22 July 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
9 August 2001Return made up to 13/07/01; full list of members (5 pages)
9 August 2001Return made up to 13/07/01; full list of members (5 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
10 March 2000Statement of affairs (5 pages)
10 March 2000Ad 10/12/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 March 2000Statement of affairs (5 pages)
10 March 2000Ad 10/12/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: international financial centre 28 cavendish square london W1M 0DB (1 page)
18 October 1999Registered office changed on 18/10/99 from: international financial centre 28 cavendish square london W1M 0DB (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
9 September 1999Location of register of members (non legible) (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
9 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 100 new bridge street london EC4V 6JA (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Location of register of members (non legible) (1 page)
9 September 1999Nc inc already adjusted 19/08/99 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 100 new bridge street london EC4V 6JA (1 page)
1 September 1999New director appointed (15 pages)
1 September 1999New director appointed (15 pages)
26 August 1999Registered office changed on 26/08/99 from: 83 leonard street london EC2A 4QS (1 page)
26 August 1999New secretary appointed;new director appointed (16 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Location of register of members (non legible) (1 page)
26 August 1999New secretary appointed;new director appointed (16 pages)
26 August 1999Secretary resigned (1 page)
19 August 1999Company name changed landrift LIMITED\certificate issued on 19/08/99 (2 pages)
19 August 1999Company name changed landrift LIMITED\certificate issued on 19/08/99 (2 pages)
13 July 1999Incorporation (9 pages)