30-31 Cowcross Street
London
EC1M 6DQ
Director Name | Delia Marilyn Silver |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Fair Close Bushey Hertfordshire WD23 1FR |
Director Name | Mr Simon Leich |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ |
Secretary Name | Delia Marilyn Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Fair Close Bushey Hertfordshire WD23 1FR |
Director Name | Jeremy Teacher |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2006) |
Role | Executive Recruitment |
Correspondence Address | Flat 72 Raffles House 67 Brampton Grove Hendon NW4 4BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
72 at £1 | Mcp Contracts LTD 80.00% Ordinary A |
---|---|
18 at £1 | Mcp Contracts LTD 20.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £32,165 including vat. See the mortgage charge document for full details. Outstanding |
---|
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Mc Partners Limited as a person with significant control on 17 August 2016 (2 pages) |
17 August 2017 | Cessation of Daniel Malka as a person with significant control on 17 August 2016 (1 page) |
17 August 2017 | Cessation of Daniel Malka as a person with significant control on 17 August 2016 (1 page) |
17 August 2017 | Notification of Mc Partners Limited as a person with significant control on 17 August 2016 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Registered office address changed from Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 24 February 2016 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2014 | Company name changed M.c partners LTD\certificate issued on 26/09/14 (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed M.c partners LTD\certificate issued on 26/09/14
|
16 September 2014 | Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 August 2014 | Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
6 May 2011 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Register(s) moved to registered office address (1 page) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Register(s) moved to registered office address (1 page) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Termination of appointment of Delia Silver as a secretary (1 page) |
3 September 2010 | Termination of appointment of Delia Silver as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Daniel Malka on 1 February 2009 (2 pages) |
16 October 2009 | Director's details changed for Daniel Malka on 1 February 2009 (2 pages) |
16 October 2009 | Director's details changed for Daniel Malka on 1 February 2009 (2 pages) |
9 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
9 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
9 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 October 2008 | Appointment terminated director delia silver (1 page) |
9 October 2008 | Appointment terminated director delia silver (1 page) |
9 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Ad 13/03/08\gbp si 3@1=3\gbp ic 87/90\ (2 pages) |
4 April 2008 | Ad 13/03/08\gbp si 3@1=3\gbp ic 87/90\ (2 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Ad 20/12/06--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Ad 20/12/06--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
26 January 2007 | New director appointed (2 pages) |
8 January 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
10 April 2006 | £ ic 101/86 01/03/06 £ sr 15@1=15 (1 page) |
10 April 2006 | £ ic 101/86 01/03/06 £ sr 15@1=15 (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members
|
8 September 2004 | Return made up to 16/08/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
8 February 2004 | Registered office changed on 08/02/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
6 November 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 November 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (11 pages) |
16 August 2002 | Incorporation (11 pages) |