Bangalore
Karnakata 560064
India
Director Name | Mr Paul James Frost |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 July 2012) |
Role | Engineering |
Correspondence Address | The Forge Wigginton Fields, Wigginton Tamworth Staffordshire B79 9LH |
Director Name | Mr Paul Andrew Marshall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 July 2012) |
Role | Engineering |
Correspondence Address | 20 Pegasus Way Hilton Derby Derbyshire DE65 5HW |
Director Name | Brian Driscoll |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 1 Willowdale Newton Le Willows Merseyside WA12 9SZ |
Director Name | Sreenivasa Rao Ganapa |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Business |
Correspondence Address | 307, Block I Heritage Apartments, Doddaballapur Road Bangalore 560064 |
Director Name | Mr Rakesh Pande |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 81, Meadow Road Bushey WD23 3FD |
Director Name | Kantha Rao Uppala |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Business |
Correspondence Address | G2 & 3, D - Ii Garden Estate, Jakkur Bangalore India 560064 India |
Secretary Name | Senthil Jayaprakash |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Director Marketing |
Correspondence Address | Plot No. A Block H, Dev Apts,, 3rd Cross, Baby Nagar Chennai India |
Director Name | Senthil Jayaprakash |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 August 2006(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 May 2010) |
Role | Director Marketing |
Correspondence Address | Plot No. A Block H, Dev Apts,, 3rd Cross, Baby Nagar Chennai India |
Director Name | Mr Mark Stephen Rigby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Somerset Crescent Melksham Wiltshire SN12 7LX |
Director Name | Elizabeth Priscott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2009) |
Role | Licensing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Quadrangle Chippenham Wiltshire SN15 2BW |
Director Name | Velumani Kandaswamy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Service |
Correspondence Address | Blk 15 Flat 106 Cascade Range Heritage Estate Yela Bangalore Karnakata 560064 India |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at 1 | Mcml Systems Private Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,376,637 |
Gross Profit | £1,047,160 |
Net Worth | -£66,258 |
Cash | £503 |
Current Liabilities | £443,127 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2012 | Final Gazette dissolved following liquidation (1 page) |
21 April 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 April 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 18 July 2011 (15 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (15 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (15 pages) |
11 August 2010 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom on 11 August 2010 (2 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2010 | Appointment of a voluntary liquidator (5 pages) |
30 July 2010 | Statement of affairs with form 4.19 (8 pages) |
30 July 2010 | Appointment of a voluntary liquidator (5 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of affairs with form 4.19 (8 pages) |
30 July 2010 | Resolutions
|
10 May 2010 | Termination of appointment of Rakesh Pande as a director (1 page) |
10 May 2010 | Termination of appointment of Rakesh Pande as a director (1 page) |
7 May 2010 | Termination of appointment of Senthil Jayaprakash as a director (1 page) |
7 May 2010 | Termination of appointment of Senthil Jayaprakash as a director (1 page) |
7 May 2010 | Termination of appointment of Senthil Jayaprakash as a secretary (1 page) |
7 May 2010 | Termination of appointment of Senthil Jayaprakash as a secretary (1 page) |
20 April 2010 | Termination of appointment of Velumani Kandaswamy as a director (1 page) |
20 April 2010 | Termination of appointment of Velumani Kandaswamy as a director (1 page) |
11 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 September 2009 | Appointment terminated director elizabeth priscott (1 page) |
4 September 2009 | Appointment Terminated Director elizabeth priscott (1 page) |
4 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
22 June 2009 | Director appointed mr paul james frost (1 page) |
22 June 2009 | Director appointed mr paul andrew marshall (1 page) |
22 June 2009 | Director appointed mr paul james frost (1 page) |
22 June 2009 | Director appointed mr paul andrew marshall (1 page) |
19 June 2009 | Appointment Terminated Director mark rigby (1 page) |
19 June 2009 | Appointment terminated director mark rigby (1 page) |
19 June 2009 | Appointment terminated director brian driscoll (1 page) |
19 June 2009 | Appointment Terminated Director brian driscoll (1 page) |
29 April 2009 | Director appointed velumani kandaswamy (3 pages) |
29 April 2009 | Appointment terminated director sreenivasa ganapa (1 page) |
29 April 2009 | Appointment terminated director kantha uppala (1 page) |
29 April 2009 | Appointment Terminated Director kantha uppala (1 page) |
29 April 2009 | Director appointed velumani kandaswamy (3 pages) |
29 April 2009 | Director appointed peruri venkata chandramohan (2 pages) |
29 April 2009 | Appointment Terminated Director sreenivasa ganapa (1 page) |
29 April 2009 | Director appointed peruri venkata chandramohan (2 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 84 park house 15-23 greenhill crescent watford hertfordshire WD18 8PH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 84 park house 15-23 greenhill crescent watford hertfordshire WD18 8PH (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2008 | Director appointed mark stephen rigby (2 pages) |
8 May 2008 | Director appointed mark stephen rigby (2 pages) |
8 May 2008 | Director appointed elizabeth priscott (2 pages) |
8 May 2008 | Director appointed elizabeth priscott (2 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 15, arran house, pioneer way watford hertfordshire WD18 6SU (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 15, arran house, pioneer way watford hertfordshire WD18 6SU (1 page) |
26 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
12 October 2006 | Ad 24/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Ad 24/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
20 July 2006 | Incorporation (16 pages) |
20 July 2006 | Incorporation (16 pages) |