143-149 Fenchurch Street
London
EC3M 6BL
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,540,348 |
Cash | £173 |
Current Liabilities | £483,756 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 January 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 December 2017 | Previous accounting period shortened from 24 June 2017 to 31 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 24 June 2017 to 31 December 2016 (1 page) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 24 December 2016 to 24 June 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 24 December 2016 to 24 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
7 June 2017 | Director's details changed for Micha Antheor Pierre Benoliel on 1 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Micha Antheor Pierre Benoliel on 1 May 2017 (2 pages) |
8 December 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
8 December 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Micha Antheor Pierre Benoliel on 8 March 2013 (2 pages) |
28 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Compulsory strike-off action has been suspended (1 page) |
25 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
30 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2010 | Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Micha Antheor Pierre Benoliel on 1 February 2010 (2 pages) |
26 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
26 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
10 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
3 October 2007 | Particulars of contract relating to shares (2 pages) |
3 October 2007 | Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2007 | Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2007 | Particulars of contract relating to shares (2 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (15 pages) |
24 May 2007 | Incorporation (15 pages) |