Company NameMk Cce Ltd
Company StatusDissolved
Company Number07094526
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 3 months ago)
Dissolution Date18 March 2014 (10 years ago)
Previous NameNiras Cce Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMooney Kelly Scallon Ltd (Corporation)
StatusClosed
Appointed10 December 2012(3 years after company formation)
Appointment Duration1 year, 3 months (closed 18 March 2014)
Correspondence Address1 Vencourt Place
London
W6 9NU
Director NameMr Ciaran Colm Scallon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Ewhurst Road
Brockley
London
SE4 1AQ
Director NameMr Noel Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(4 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 26 January 2011)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence Address1 Vencourt Place
Hammersmith
London
W6 9NU
Director NameMr Kresten Kloch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed25 January 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address1 Vencourt Place
Hammersmith
London
W6 9NU

Location

Registered Address1 Vencourt Place
Hammersmith
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(3 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(3 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(3 pages)
11 December 2012Termination of appointment of Kresten Kloch as a director (1 page)
11 December 2012Termination of appointment of Kresten Kloch as a director on 10 December 2012 (1 page)
11 December 2012Company name changed niras cce LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Appointment of Mooney Kelly Scallon Ltd as a director (2 pages)
11 December 2012Appointment of Mooney Kelly Scallon Ltd as a director on 10 December 2012 (2 pages)
11 December 2012Appointment of Mooney Kelly Scallon Ltd as a director (2 pages)
11 December 2012Appointment of Mooney Kelly Scallon Ltd as a director (2 pages)
11 December 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-10
(3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Noel Kelly as a director (1 page)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
3 February 2011Appointment of Mr Kresten Kloch as a director (2 pages)
3 February 2011Appointment of Mr Kresten Kloch as a director (2 pages)
3 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Noel Kelly as a director (1 page)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
28 April 2010Appointment of Mr Noel Kelly as a director (3 pages)
28 April 2010Appointment of Mr Noel Kelly as a director (3 pages)
28 April 2010Termination of appointment of Ciaran Scallon as a director (2 pages)
28 April 2010Termination of appointment of Ciaran Scallon as a director (2 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)