Company NameMCDE Limited
Company StatusDissolved
Company Number06520829
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Michael Chantler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NT
Secretary NameMrs Rosemary Joyce Chantler
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address29 Redway Drive
Whitton
Twickenham
TW2 7NT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

75 at £1Mr Michael Chantler
75.00%
Ordinary
25 at £1Mrs Rosemary Joyce Chantler
25.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£3,568
Current Liabilities£7,905

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Michael Chantler on 14 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 March 2008Incorporation (17 pages)