Company NameMCW Trading Limited
Company StatusDissolved
Company Number04398831
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameFlashquick Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2004)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
5 York Avenue
Hove
East Sussex
BN3 1PH
Secretary NameC & P Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2004)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£78,578
Gross Profit£10,620
Net Worth-£23,680
Cash£8,939
Current Liabilities£33,735

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Application for striking-off (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Return made up to 20/03/03; full list of members (6 pages)
22 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 April 2002Company name changed flashquick LIMITED\certificate issued on 18/04/02 (2 pages)