Company NameMPCX Services Limited
Company StatusDissolved
Company Number04602170
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)
Previous NameGoldstead Limited

Directors

Director NameMr Marc Philip Chauveau
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Bishops Wharf House
51 Parkgate Road Battersea
London
SW11 4NA
Secretary NameLilias Fortial Coyle
NationalityBritish
StatusClosed
Appointed28 January 2003(2 months after company formation)
Appointment Duration1 year, 7 months (closed 31 August 2004)
RoleSecretary
Correspondence Address5 Charing Court
32 Shortlands Road
Bromley
Kent
BR2 0XX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: 25 harley street london W1G 9BR (1 page)
17 July 2003Auditor's resignation (1 page)
16 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 March 2003New secretary appointed (2 pages)
10 February 2003Memorandum and Articles of Association (8 pages)
3 February 2003Location of register of members (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
27 November 2002Incorporation (13 pages)