London
NW1 5QT
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Michael Evan Fuerst |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bury New Road Prestwich Manchester M25 9JZ |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Termination of appointment of Michael Fuerst as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Michael Fuerst as a director on 18 January 2016 (1 page) |
22 October 2015 | Appointment of Michael Fuerst as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Michael Fuerst as a director on 20 October 2015 (2 pages) |
25 June 2015 | Restoration by order of the court (3 pages) |
25 June 2015 | Restoration by order of the court (3 pages) |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
1 June 2012 | Receiver's abstract of receipts and payments to 29 May 2012 (2 pages) |
1 June 2012 | Receiver's abstract of receipts and payments to 8 May 2012 (2 pages) |
1 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 June 2012 | Receiver's abstract of receipts and payments to 29 May 2012 (2 pages) |
1 June 2012 | Receiver's abstract of receipts and payments to 8 May 2012 (2 pages) |
1 June 2012 | Receiver's abstract of receipts and payments to 8 May 2012 (2 pages) |
16 May 2011 | Notice of appointment of receiver or manager (3 pages) |
16 May 2011 | Notice of appointment of receiver or manager (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
19 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
8 July 2003 | New director appointed (4 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (4 pages) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |