Company NameM&C Construction Ltd
Company StatusDissolved
Company Number05640094
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameM&C Constructions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSemir Kobilica
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCroatian
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Inderwick Rd
London
N8 9JR
Director NameAmanda Vella
Date of BirthJune 1979 (Born 44 years ago)
NationalityMaltese
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Inderwick Road
London
N8 9JR
Secretary NameSemir Kobilica
NationalityCroatian
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Inderwick Rd
London
N8 9JR
Director NameMs Zahida Kobilica Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityCroatian
StatusResigned
Appointed02 June 2010(4 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Inderwick Road
London
N8 9JR

Location

Registered Address161 Inderwick Road
London
N8 9JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,087
Cash£7
Current Liabilities£27,850

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
5 July 2010Termination of appointment of Zahida Kobilica Hughes as a director (1 page)
5 July 2010Termination of appointment of Zahida Kobilica Hughes as a director (1 page)
2 June 2010Appointment of Ms Zahida Kobilica Hughes as a director (2 pages)
2 June 2010Appointment of Ms Zahida Kobilica Hughes as a director (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Director's details changed for Amanda Vella on 30 November 2009 (2 pages)
6 April 2010Termination of appointment of Semir Kobilica as a secretary (1 page)
6 April 2010Director's details changed for Semir Kobilica on 30 November 2009 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1,000
(4 pages)
6 April 2010Director's details changed for Amanda Vella on 30 November 2009 (2 pages)
6 April 2010Termination of appointment of Semir Kobilica as a secretary (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 April 2010Director's details changed for Semir Kobilica on 30 November 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 April 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1,000
(4 pages)
3 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Registered office changed on 09/02/07 from: 161 inderwick rd, crouch end london harringey N8 9JR (1 page)
9 February 2007Registered office changed on 09/02/07 from: 161 inderwick rd, crouch end london harringey N8 9JR (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 February 2006Company name changed m&c constructions LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed m&c constructions LIMITED\certificate issued on 07/02/06 (2 pages)
30 November 2005Incorporation (13 pages)
30 November 2005Incorporation (13 pages)