London
WC1V 6HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Website | mpc4u.com |
---|
Registered Address | First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Eric John Holmes 51.00% Ordinary |
---|---|
49 at £1 | Wendy Holmes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,624 |
Current Liabilities | £18,674 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2022 | Application to strike the company off the register (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 April 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Notification of Wendy Holmes as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 August 2013 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2012 | Appointment of Eric John Holmes as a director (2 pages) |
2 August 2012 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
2 August 2012 | Appointment of Eric John Holmes as a director (2 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
2 August 2012 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 July 2012 | Incorporation (20 pages) |
31 July 2012 | Incorporation (20 pages) |