Company NameMCN Electric Limited
Company StatusDissolved
Company Number06966731
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Sean McNicholas
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address192 Munster Road
Fulham
London
SW6 6AU
Secretary NameJackie Corbett
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Slyvan Way
Silverstream Upper Hutt
Wellington
London
Nz

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Daniel Sean Mcnicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£832
Current Liabilities£2,984

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Voluntary strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Voluntary strike-off action has been suspended (1 page)
12 May 2014Application to strike the company off the register (3 pages)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1,000
(3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Daniel Sean Mcnicholas on 6 April 2011 (2 pages)
22 July 2010Director's details changed for Mr Daniel Sean Mcnicholas on 20 July 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 1 lyham close london london SW2 5QE united kingdom (1 page)
13 August 2009Appointment terminated secretary jackie corbett (1 page)
20 July 2009Incorporation (13 pages)