Company NameMcApital Investment Management (UK) Limited
Company StatusDissolved
Company Number06829327
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 5 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 NameMr Mark Devonshire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address47 Bagiou Villas
550 Victoria Road
Pok Fu Lam
Hong Kong
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2015)
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMartin Parry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 East Sheen Avenue
London
SW14 8AX
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2010(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2011)
Correspondence Address16 Shearway Business Park, Shearway Road
Folkestone
Kent
CT19 4RH
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2011(2 years after company formation)
Appointment Duration3 years (resigned 29 March 2014)
Correspondence Address7th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1000 at £1Mark Devonshire
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,127
Cash£9,272
Current Liabilities£57,068

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Termination of appointment of Martin Parry as a director on 22 December 2014 (1 page)
31 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
23 April 2014Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
23 April 2014Termination of appointment of Tricor Corporate Secretaries Limited as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Martin Parry on 1 March 2012 (2 pages)
13 April 2012Director's details changed for Martin Parry on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Mark Devonshire on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Mark Devonshire on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Mark Devonshire on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Mark Devonshire on 3 April 2012 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2011Appointment of Martin Parry as a director (2 pages)
2 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
20 May 2011Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page)
20 May 2011Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 September 2010Appointment of Ct Secretaries Ltd. as a secretary (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Mark Devonshire on 30 March 2010 (2 pages)
25 February 2009Incorporation (17 pages)