Company NameMCO Investments Ltd.
Company StatusDissolved
Company Number04174601
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Christopher Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address123 Springfield Gardens
Upminster
Essex
RM14 3ET
Secretary NameJoanne Miller
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Springfield Gardens
Upminster
Essex
RM14 3ET
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressOrion House
Bryant Avenue
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
21 June 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
16 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
19 March 2003Return made up to 07/03/03; full list of members (6 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (19 pages)