Company NameMCH (London) Limited
Company StatusDissolved
Company Number05383448
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDuncan Michael Downie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sheila Road
Collier Row
Romford
Essex
RM5 2NX
Director NameMr Brett Heasman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleRoofer/Director
Country of ResidenceEngland
Correspondence Address40 School Lane
Broomfield
Chelmsford
Essex
CM1 7DR
Director NameMr Malcolm Colin Heasman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleRoofer Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Secretary NameMr Malcolm Colin Heasman
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleMc Heasman & Sons (Roofing) Li
Country of ResidenceUnited Kingdom
Correspondence Address87 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Director NameMr Dean Heasman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address87 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at 1Malcolm Colin Heasman
50.00%
Ordinary
50 at 1Malcolm Colin Heasman
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,567
Cash£1
Current Liabilities£194,158

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
21 February 2011Order of court to wind up (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Director's details changed for Mr Malcolm Colin Heasman on 4 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Malcolm Colin Heasman on 4 March 2010 (2 pages)
12 March 2010Director's details changed for Duncan Michael Downie on 4 March 2010 (2 pages)
12 March 2010Director's details changed for Duncan Michael Downie on 4 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2009Return made up to 04/03/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Ad 11/04/05--------- £ si 99@1 (2 pages)
2 June 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 August 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
11 March 2005Secretary resigned (1 page)
4 March 2005Incorporation (22 pages)