Company NameMPC Direct Limited
Company StatusDissolved
Company Number07864762
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameAhmed Walid Benstaali
Date of BirthMay 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stanmore Towers
Church Road
Stanmore
Middlesex
HA7 4DE
Secretary NameMr Hiren Lalabhai Choksi
StatusClosed
Appointed01 January 2012(1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address5 Whitchurch Lane
Edgware
Middlesex
HA8 6JZ

Contact

Websitewww.mpcdirect4u.co.uk

Location

Registered Address5 Whitchurch Lane
Edgware
Middlesex
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Ahmed Walid Benstaali
100.00%
Ordinary

Financials

Year2014
Net Worth£3,231
Cash£1,774
Current Liabilities£3,038

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
5 January 2012Appointment of Mr Hiren Lalabhai Choksi as a secretary on 1 January 2012 (1 page)
5 January 2012Appointment of Mr Hiren Lalabhai Choksi as a secretary on 1 January 2012 (1 page)
5 January 2012Appointment of Mr Hiren Lalabhai Choksi as a secretary on 1 January 2012 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)