Company NameMl Cable Holdings Limited
Company StatusDissolved
Company Number06757190
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(2 days after company formation)
Appointment Duration2 years, 1 month (closed 18 January 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(2 days after company formation)
Appointment Duration2 years, 1 month (closed 18 January 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMarc Antony Goldberg
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed21 May 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2011)
RoleCompany Executive
Correspondence AddressMerrill Lynch Financial Centre 2 King Edward Stree
London
EC1A 1HQ
Secretary NameMerill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed24 November 2008(same day as company formation)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSteven Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleBanker
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameGraham Mackenzie Horn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleBanker
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher John Blizard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 days after company formation)
Appointment Duration7 months (resigned 01 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRajen Shah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2009)
RoleBanker
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 May 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts26 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
7 July 2010Termination of appointment of Steven Blase as a director (1 page)
7 July 2010Termination of appointment of Steven Blase as a director (1 page)
25 May 2010Termination of appointment of Graham Horn as a director (2 pages)
25 May 2010Termination of appointment of Graham Horn as a director (2 pages)
20 May 2010Termination of appointment of Graham Horn as a director (2 pages)
20 May 2010Termination of appointment of Graham Horn as a director (2 pages)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 April 2010Statement of capital on 29 April 2010
  • USD 1
(5 pages)
29 April 2010Solvency statement dated 28/04/10 (1 page)
29 April 2010Statement by Directors (1 page)
29 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 April 2010Statement of capital on 29 April 2010
  • USD 1
(5 pages)
29 April 2010Statement by directors (1 page)
29 April 2010Solvency Statement dated 28/04/10 (1 page)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (18 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (18 pages)
12 January 2010Secretary's details changed for Merill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merill Lynch Corporate Services Limited on 1 December 2009 (1 page)
6 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
19 October 2009Statement by Directors (2 pages)
19 October 2009Statement of capital on 19 October 2009
  • USD 1,000,000
(5 pages)
19 October 2009Solvency statement dated 19/10/09 (2 pages)
19 October 2009Statement of capital on 19 October 2009
  • USD 1,000,000
(5 pages)
19 October 2009Statement by directors (2 pages)
19 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 October 2009Solvency Statement dated 19/10/09 (2 pages)
19 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 October 2009Full accounts made up to 26 December 2008 (14 pages)
1 October 2009Full accounts made up to 26 December 2008 (14 pages)
14 July 2009Appointment terminated director christopher blizard (1 page)
14 July 2009Appointment terminated director carl senior (1 page)
14 July 2009Appointment Terminated Director carl senior (1 page)
14 July 2009Appointment Terminated Director christopher blizard (1 page)
17 June 2009Director appointed marc antony goldberg (3 pages)
17 June 2009Director appointed marc antony goldberg (3 pages)
11 June 2009Director appointed carl thomas senior (2 pages)
11 June 2009Director appointed carl thomas senior (2 pages)
3 June 2009Appointment Terminated Director rajen shah (1 page)
3 June 2009Appointment terminated director rajen shah (1 page)
5 January 2009Director appointed keith pearson (5 pages)
5 January 2009Director appointed keith pearson (5 pages)
30 December 2008Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
18 December 2008Director appointed christopher john blizard (3 pages)
18 December 2008Director appointed trevor caleb martin (4 pages)
18 December 2008Director appointed christopher john blizard (3 pages)
18 December 2008Director appointed trevor caleb martin (4 pages)
4 December 2008Director appointed rajen shah (3 pages)
4 December 2008Director appointed rajen shah (3 pages)
28 November 2008Ad 26/11/08\usd si 926000000@1=926000000\usd ic 1/926000001\ (2 pages)
28 November 2008Ad 26/11/08 usd si 999999@1=999999 usd ic 926000001/927000000 (2 pages)
28 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 November 2008Ad 26/11/08 usd si 926000000@1=926000000 usd ic 1/926000001 (2 pages)
28 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 November 2008Ad 26/11/08\usd si 999999@1=999999\usd ic 926000001/927000000\ (2 pages)
24 November 2008Incorporation (24 pages)
24 November 2008Incorporation (24 pages)