Company NameMCML Limited
Company StatusDissolved
Company Number05137005
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)
Previous NameLeopard Cub Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael John Simpkins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(9 months after company formation)
Appointment Duration13 years, 3 months (closed 28 May 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2005(9 months after company formation)
Appointment Duration13 years, 3 months (closed 28 May 2018)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Director NameDarren Trevor Veenhuis
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleAccountant
Correspondence Address2 Derwent House
Maybate Avenue
Kingston On Thames
Surrey
KT2 5UN
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Director NameMiles Timothy McLeod
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 months after company formation)
Appointment Duration1 year (resigned 21 February 2006)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 35 Queensborough Terrace
London
W2 3SY

Contact

Websitewww.mcml.co.uk

Location

Registered Address16 The Mall
Surbiton
Surrey
KT6 4EQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Michael John Simpkins
100.00%
Ordinary

Financials

Year2014
Net Worth£262,075
Cash£182,244
Current Liabilities£20,495

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2017Declaration of solvency (4 pages)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 May 2016Director's details changed for Michael John Simpkins on 25 May 2016 (2 pages)
25 May 2016Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
25 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
25 June 2015Director's details changed for Michael John Simpkins on 25 June 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Director's details changed for Michael John Simpkins on 13 June 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 June 2010Director's details changed for Michael John Simpkins on 25 May 2010 (2 pages)
8 June 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 25 May 2010 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 June 2009Return made up to 25/05/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 August 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
4 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 June 2007Return made up to 25/05/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 25/05/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 March 2006Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: 14 victoria mews earlsfield london greater london SW18 3PY (1 page)
2 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(2 pages)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New secretary appointed (1 page)
10 February 2005Company name changed leopard cub company LIMITED\certificate issued on 10/02/05 (2 pages)
8 February 2005Ad 07/02/05--------- £ si 9@1=9 £ ic 1/10 (1 page)
25 May 2004Incorporation (10 pages)