Company NameMc Building 2 And 3 Ltd
Company StatusDissolved
Company Number05912847
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)
Previous NamesGuru Investments Ii Limited and Guru Investments (Eaton Lodge) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Bertram Miller
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameVenus Asset Management Ltd (Corporation)
StatusClosed
Appointed17 October 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 September 2017)
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Sri Ganesh Nadarajah
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court Abbey Lane
London
E15 2RS
Secretary NameMrs Khin Kyaw Nyo
NationalityBurmese
StatusResigned
Appointed02 January 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Britten Court Abbey Lane
London
E15 2RS
Director NameMs Anjamal Tanaraman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2011(4 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Tin Lynn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2011(5 years after company formation)
Appointment DurationResigned same day (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Tin Aung Kyaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMyanmar
StatusResigned
Appointed17 October 2012(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceMyanmar
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Horizon Building 15 Hertsmere Road
London
E14 4AW
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameVenus Asset Management Ltd (Corporation)
StatusResigned
Appointed17 October 2012(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 October 2013)
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS

Location

Registered AddressGuardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,554,275
Cash£9
Current Liabilities£1,357,653

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Notice of final account prior to dissolution (1 page)
27 June 2017INSOLVENCY:liquidators final report bdd 13/06/2017 (4 pages)
10 April 2016Insolvency:liquidators progress report (9 pages)
22 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
18 March 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
18 March 2015Notice of ceasing to act as receiver or manager (8 pages)
18 March 2015Receiver's abstract of receipts and payments to 29 October 2014 (2 pages)
18 March 2015Receiver's abstract of receipts and payments to 29 April 2014 (2 pages)
18 February 2015Appointment of a liquidator (1 page)
9 February 2015Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England to 6 Snow Hill London EC1A 2AY on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England to 6 Snow Hill London EC1A 2AY on 9 February 2015 (2 pages)
30 April 2014Order of court to wind up (2 pages)
16 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 November 2013Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England on 22 November 2013 (1 page)
14 October 2013Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Venus Asset Management Ltd as a director (1 page)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
21 May 2013Company name changed guru investments (eaton lodge) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Appointment of receiver or manager (4 pages)
13 March 2013Termination of appointment of Tin Kyaw as a director (1 page)
1 November 2012Termination of appointment of Sri Nadarajah as a director (1 page)
23 October 2012Termination of appointment of Khin Nyo as a secretary (1 page)
19 October 2012Appointment of Mr Tin Aung Kyaw as a director (2 pages)
18 October 2012Appointment of Venus Asset Management Ltd as a director (2 pages)
18 October 2012Termination of appointment of Tin Lynn as a director (1 page)
18 October 2012Appointment of Venus Asset Management Ltd as a secretary (2 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
15 December 2011Termination of appointment of Anjamal Tanaraman as a director (1 page)
13 September 2011Appointment of Mr Tin Lynn as a director (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 August 2011Appointment of Ms Anjamal Tanaraman as a director (2 pages)
21 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2010Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page)
9 December 2009Appointment of Mr Gordon Bertram Miller as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2009Company name changed guru investments ii LIMITED\certificate issued on 15/09/09 (2 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2009Secretary appointed miss khin kyaw nyo (1 page)
2 January 2009Appointment terminated secretary cduk secretaries LTD (1 page)
2 January 2009Director's change of particulars / sri nadarajah / 12/11/2008 (1 page)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
18 October 2007Ad 22/08/06--------- £ si 98@1=98 £ ic 100/198 (1 page)
18 October 2007Secretary's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: venus house, bridgewater road, stratford, london, E15 2JZ (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006New director appointed (2 pages)
29 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 August 2006Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
22 August 2006Incorporation (13 pages)