Company NameMCE Media Center Europe Ltd
Company StatusDissolved
Company Number04508699
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHelmut Klaiber
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressUrb George 8 And Solar 7
07170 Vaudemossa
Illes Balears
Spain
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed03 February 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 07 June 2011)
Correspondence Address68 Ground Floor West
68 South Lambeth Road
London
SW8 1RL
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered AddressGround Floor West
68 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£19,919
Cash£4,019
Current Liabilities£1,578

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
14 September 2010Secretary's details changed for London Company Services Ltd on 12 August 2010 (2 pages)
14 September 2010Secretary's details changed for London Company Services Ltd on 12 August 2010 (2 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
(4 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,000
(4 pages)
13 September 2010Director's details changed for Helmut Klaiber on 12 August 2010 (2 pages)
13 September 2010Director's details changed for Helmut Klaiber on 12 August 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 68 ground floor west south lambeth road london london SW8 1RL (1 page)
23 January 2009Return made up to 12/08/08; full list of members (3 pages)
23 January 2009Return made up to 12/08/08; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 68 ground floor west south lambeth road london london SW8 1RL (1 page)
9 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
1 October 2007Return made up to 12/08/07; full list of members (2 pages)
1 October 2007Return made up to 12/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
6 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
28 February 2006Registered office changed on 28/02/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
28 February 2006Registered office changed on 28/02/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
27 February 2006Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
16 December 2005Return made up to 12/08/05; full list of members (2 pages)
16 December 2005Return made up to 12/08/05; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 December 2004Registered office changed on 23/12/04 from: 12 penton place london SE17 3JT (1 page)
23 December 2004Registered office changed on 23/12/04 from: 12 penton place london SE17 3JT (1 page)
10 September 2004Return made up to 12/08/04; full list of members (6 pages)
10 September 2004Return made up to 12/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
12 August 2002Incorporation (13 pages)
12 August 2002Incorporation (13 pages)