Company NameMc East Ltd
Company StatusDissolved
Company Number04429224
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameShane Armstrong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed31 May 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address27 Mount Faber Road
Mount Faber Lodge
07-13
099200
Singapore
Director NameAnthony Fook Seng Cheong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address263 River Valley Road
No 13-20 Aspen Hegihts
Singapore
238309
Foreign
Director NameDavid Chow
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySingaporean
StatusClosed
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Swanage Road
437218
Singapore
Director NameJui Sia Ng
Date of BirthApril 1952 (Born 72 years ago)
NationalitySingaporean
StatusClosed
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address39a Chiltern Drive
Singapore
359762
Foreign
Director NameMr Peter Loughborough Barber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorlcote Road
London
SW18 3RT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr John Francis Byrne
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Henley Drive
Coombe
Kingston Upon Thames
Surrey
KT2 7EB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Christopher Richard Jenner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Penshurst Close
Rainham
Kent
ME8 7DT
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed14 November 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameCraig Shaun Tranter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address11 Flockton House
Weybridge
Surrey
KT13 8BJ
Secretary NameRobert Lee
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
RoleAccountant
Correspondence Address19 Prah Road
London
N4 2RB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
4 January 2010Registered office address changed from 5Th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Robert Lee as a secretary (3 pages)
4 January 2010Termination of appointment of Robert Lee as a secretary (3 pages)
4 January 2010Registered office address changed from 5th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
19 October 2009Full accounts made up to 30 September 2008 (14 pages)
19 October 2009Full accounts made up to 30 September 2008 (14 pages)
2 September 2009Appointment Terminated Director christopher jenner (1 page)
2 September 2009Appointment terminated director christopher jenner (1 page)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 December 2008Director's change of particulars / shane armstrong / 11/12/2008 (1 page)
23 December 2008Director's Change of Particulars / shane armstrong / 11/12/2008 / HouseName/Number was: , now: 27; Street was: 8 keppel bay drive, now: mount faber road,; Area was: 2/7 caribbean, now: mount faber lodge,; Post Town was: at keppel bay, now: 07-13; Region was: 098639, now: 099200 (1 page)
19 September 2008Full accounts made up to 30 September 2007 (15 pages)
19 September 2008Full accounts made up to 30 September 2007 (15 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 119 wardour street london W1F 0UW (1 page)
28 August 2007Registered office changed on 28/08/07 from: 119 wardour street london W1F 0UW (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
18 June 2007Full accounts made up to 30 September 2006 (15 pages)
18 June 2007Full accounts made up to 30 September 2006 (15 pages)
16 May 2007Return made up to 01/05/07; full list of members (7 pages)
16 May 2007Return made up to 01/05/07; full list of members (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (13 pages)
31 July 2006Full accounts made up to 30 September 2005 (13 pages)
26 June 2006Return made up to 01/05/06; full list of members (6 pages)
26 June 2006Return made up to 01/05/06; full list of members (6 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 30 September 2004 (15 pages)
1 August 2005Full accounts made up to 30 September 2004 (15 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 May 2005Return made up to 01/05/05; full list of members (2 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
2 June 2004Return made up to 01/05/04; full list of members (6 pages)
2 June 2004Return made up to 01/05/04; full list of members (6 pages)
18 July 2003Full accounts made up to 30 September 2002 (11 pages)
18 July 2003Full accounts made up to 30 September 2002 (11 pages)
27 May 2003Return made up to 01/05/03; full list of members (6 pages)
27 May 2003Return made up to 01/05/03; full list of members (6 pages)
4 November 2002Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
4 November 2002Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
16 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: burlington house 40 burlington RIS0 east barnet hertfordshire EN4 8NN (1 page)
14 May 2002Registered office changed on 14/05/02 from: burlington house 40 burlington RIS0 east barnet hertfordshire EN4 8NN (1 page)
1 May 2002Incorporation (13 pages)