Company NameMCBX Limited
Company StatusDissolved
Company Number06989556
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)
Previous NamesAxis Of Weevils Limited and Miss Win It Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ramsey Khoury
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceGibraltar
Correspondence AddressFlat F
29 Avery Row
London
W1K 4BA
Secretary NameMax Khoury
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBishops Platt Norlands Lane
Thorpe
Egham
TW20 8SS
Director NameKate Amarnani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardel Walk
London
SW2 2QF
Director NameMr Timothy David Alexander Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kildare Terrace
London
W2 5JT
Director NameMr Andrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address30 Carlton Hill
London
NW8 0JY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £0.01Roger Gherson
7.26%
Ordinary
5.7k at £0.01Ramsey Khoury
38.75%
Ordinary
570 at £0.01Tim Jackson
3.87%
Ordinary
4.1k at £0.01Kate Amarnani
28.00%
Ordinary
427 at £0.01Lesley Kaye
2.90%
Ordinary
427 at £0.01Michael Wood-martin
2.90%
Ordinary
427 at £0.01Michail Iskas
2.90%
Ordinary
321 at £0.01Douglas Conn
2.18%
Ordinary
1.5k at £0.01Andrew Weisz
10.50%
Ordinary
107 at £0.01Richard Green
0.73%
Ordinary

Financials

Year2014
Net Worth-£135,003
Cash£913
Current Liabilities£223,035

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2015Liquidators statement of receipts and payments to 14 April 2015 (11 pages)
7 May 2015Liquidators' statement of receipts and payments to 14 April 2015 (11 pages)
25 April 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 25 April 2014 (2 pages)
24 April 2014Statement of affairs with form 4.19 (6 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Termination of appointment of Andrew Weisz as a director (1 page)
28 February 2014Termination of appointment of Timothy Jackson as a director (1 page)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 147.17
(6 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 147.17
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Termination of appointment of Kate Amarnani as a director (1 page)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
21 September 2012Appointment of Andrew Jonathan Weisz as a director (2 pages)
21 September 2012Appointment of Tim Jackson as a director (2 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 June 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 118.32
(4 pages)
23 May 2011Sub-division of shares on 1 September 2010 (5 pages)
23 May 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 112.97
(4 pages)
23 May 2011Sub-division of shares on 1 September 2010 (5 pages)
23 May 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 123.66
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 112.97
(4 pages)
16 May 2011Appointment of Kate Amarnani as a director (3 pages)
16 May 2011Memorandum and Articles of Association (9 pages)
16 May 2011Resolutions
  • RES13 ‐ Sub division 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
18 November 2010Memorandum and Articles of Association (13 pages)
17 November 2010Company name changed miss win it LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(4 pages)
17 November 2010Change of name notice (2 pages)
7 October 2010Memorandum and Articles of Association (13 pages)
30 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
24 June 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(4 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed axis of weevils LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
12 October 2009Termination of appointment of Max Khoury as a secretary (1 page)
12 August 2009Incorporation (19 pages)