London
NW1 5QT
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Mcs Incorporations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (4 pages) |
5 December 2013 | Application to strike the company off the register (4 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Director appointed shaul ison (2 pages) |
2 June 2009 | Director appointed shaul ison (2 pages) |
1 June 2009 | Appointment terminated director ian saunders (1 page) |
1 June 2009 | Appointment Terminated Director ian saunders (1 page) |
21 May 2009 | Incorporation (15 pages) |
21 May 2009 | Incorporation (15 pages) |