Company NameMCML Systems UK Limited
Company StatusDissolved
Company Number05882619
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date22 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeruri Venkata Chandramohan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2012)
RoleService
Correspondence AddressFlat 004 Block 12 Heritage Estate Doddaballpur Roa
Bangalore
Karnakata 560064
India
Director NameMr Paul James Frost
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 July 2012)
RoleEngineering
Correspondence AddressThe Forge Wigginton Fields, Wigginton
Tamworth
Staffordshire
B79 9LH
Director NameMr Paul Andrew Marshall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 July 2012)
RoleEngineering
Correspondence Address20 Pegasus Way
Hilton
Derby
Derbyshire
DE65 5HW
Director NameBrian Driscoll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleProject Manager
Correspondence Address1 Willowdale
Newton Le Willows
Merseyside
WA12 9SZ
Director NameSreenivasa Rao Ganapa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleBusiness
Correspondence Address307, Block I
Heritage Apartments, Doddaballapur Road
Bangalore
560064
Director NameMr Rakesh Pande
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address81, Meadow Road
Bushey
WD23 3FD
Director NameKantha Rao Uppala
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleBusiness
Correspondence AddressG2 & 3, D - Ii
Garden Estate, Jakkur
Bangalore
India 560064
India
Secretary NameSenthil Jayaprakash
NationalityIndian
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleDirector Marketing
Correspondence AddressPlot No. A
Block H, Dev Apts,, 3rd Cross, Baby Nagar
Chennai
India
Director NameSenthil Jayaprakash
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 May 2010)
RoleDirector Marketing
Correspondence AddressPlot No. A
Block H, Dev Apts,, 3rd Cross, Baby Nagar
Chennai
India
Director NameMr Mark Stephen Rigby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Somerset Crescent
Melksham
Wiltshire
SN12 7LX
Director NameElizabeth Priscott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2009)
RoleLicensing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Quadrangle
Chippenham
Wiltshire
SN15 2BW
Director NameVelumani Kandaswamy
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleService
Correspondence AddressBlk 15 Flat 106 Cascade Range Heritage Estate Yela
Bangalore
Karnakata 560064
India
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at 1Mcml Systems Private Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,376,637
Gross Profit£1,047,160
Net Worth-£66,258
Cash£503
Current Liabilities£443,127

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2012Final Gazette dissolved following liquidation (1 page)
22 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2012Final Gazette dissolved following liquidation (1 page)
21 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
21 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
16 September 2011Liquidators statement of receipts and payments to 18 July 2011 (15 pages)
16 September 2011Liquidators' statement of receipts and payments to 18 July 2011 (15 pages)
16 September 2011Liquidators' statement of receipts and payments to 18 July 2011 (15 pages)
11 August 2010Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom on 11 August 2010 (2 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2010Appointment of a voluntary liquidator (5 pages)
30 July 2010Statement of affairs with form 4.19 (8 pages)
30 July 2010Appointment of a voluntary liquidator (5 pages)
30 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-19
(1 page)
30 July 2010Statement of affairs with form 4.19 (8 pages)
30 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2010Termination of appointment of Rakesh Pande as a director (1 page)
10 May 2010Termination of appointment of Rakesh Pande as a director (1 page)
7 May 2010Termination of appointment of Senthil Jayaprakash as a director (1 page)
7 May 2010Termination of appointment of Senthil Jayaprakash as a director (1 page)
7 May 2010Termination of appointment of Senthil Jayaprakash as a secretary (1 page)
7 May 2010Termination of appointment of Senthil Jayaprakash as a secretary (1 page)
20 April 2010Termination of appointment of Velumani Kandaswamy as a director (1 page)
20 April 2010Termination of appointment of Velumani Kandaswamy as a director (1 page)
11 September 2009Full accounts made up to 31 March 2009 (14 pages)
11 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 September 2009Appointment terminated director elizabeth priscott (1 page)
4 September 2009Appointment Terminated Director elizabeth priscott (1 page)
4 September 2009Return made up to 10/08/09; full list of members (5 pages)
4 September 2009Return made up to 10/08/09; full list of members (5 pages)
22 June 2009Director appointed mr paul james frost (1 page)
22 June 2009Director appointed mr paul andrew marshall (1 page)
22 June 2009Director appointed mr paul james frost (1 page)
22 June 2009Director appointed mr paul andrew marshall (1 page)
19 June 2009Appointment Terminated Director mark rigby (1 page)
19 June 2009Appointment terminated director mark rigby (1 page)
19 June 2009Appointment terminated director brian driscoll (1 page)
19 June 2009Appointment Terminated Director brian driscoll (1 page)
29 April 2009Director appointed velumani kandaswamy (3 pages)
29 April 2009Appointment terminated director sreenivasa ganapa (1 page)
29 April 2009Appointment terminated director kantha uppala (1 page)
29 April 2009Appointment Terminated Director kantha uppala (1 page)
29 April 2009Director appointed velumani kandaswamy (3 pages)
29 April 2009Director appointed peruri venkata chandramohan (2 pages)
29 April 2009Appointment Terminated Director sreenivasa ganapa (1 page)
29 April 2009Director appointed peruri venkata chandramohan (2 pages)
24 September 2008Full accounts made up to 31 March 2008 (12 pages)
24 September 2008Full accounts made up to 31 March 2008 (12 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 September 2008Return made up to 10/08/08; full list of members (5 pages)
10 September 2008Return made up to 10/08/08; full list of members (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 84 park house 15-23 greenhill crescent watford hertfordshire WD18 8PH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 84 park house 15-23 greenhill crescent watford hertfordshire WD18 8PH (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2008Director appointed mark stephen rigby (2 pages)
8 May 2008Director appointed mark stephen rigby (2 pages)
8 May 2008Director appointed elizabeth priscott (2 pages)
8 May 2008Director appointed elizabeth priscott (2 pages)
3 October 2007Full accounts made up to 31 March 2007 (10 pages)
3 October 2007Full accounts made up to 31 March 2007 (10 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 10/08/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 10/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 15, arran house, pioneer way watford hertfordshire WD18 6SU (1 page)
3 July 2007Registered office changed on 03/07/07 from: 15, arran house, pioneer way watford hertfordshire WD18 6SU (1 page)
26 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
12 October 2006Ad 24/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2006Ad 24/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
20 July 2006Incorporation (16 pages)
20 July 2006Incorporation (16 pages)