Company NameMc IT Services Limited
Company StatusDissolved
Company Number05721269
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Carter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechcroft Close, Valley Road
London
SW16 2EW
Secretary NameMr Edward John Hollock
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1Matthew Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£672
Cash£40
Current Liabilities£6,283

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
(4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Matthew Carter on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Matthew Carter on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Matthew Carter on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 March 2009Return made up to 24/02/09; full list of members (3 pages)
8 March 2009Return made up to 24/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 November 2008Return made up to 24/02/08; full list of members (3 pages)
25 November 2008Director's change of particulars / matthew carter / 10/05/2008 (1 page)
25 November 2008Return made up to 24/02/08; full list of members (3 pages)
25 November 2008Director's Change of Particulars / matthew carter / 10/05/2008 / HouseName/Number was: , now: 10; Street was: 3 fremantle road, now: beechcroft close, valley road; Post Town was: high wycombe, now: london; Region was: buckinghamshire, now: ; Post Code was: HP13 7PQ, now: SW16 2EW; Country was: , now: united kingdom (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 24/02/07; full list of members (2 pages)
9 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Registered office changed on 27/02/06 from: 41 lenham road bexleyheath kent DA7 5NA (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 41 lenham road bexleyheath kent DA7 5NA (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (1 page)
24 February 2006Incorporation (13 pages)
24 February 2006Incorporation (13 pages)