Company NameM P C Investments (Camberley) Limited
Company StatusDissolved
Company Number08162220
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Eric John Holmes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2012(same day as company formation)
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Websitempc4u.com

Location

Registered AddressFirst Floor, Cromwell House, 14
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Eric John Holmes
51.00%
Ordinary
49 at £1Wendy Holmes
49.00%
Ordinary

Financials

Year2014
Net Worth£2,624
Current Liabilities£18,674

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Notification of Wendy Holmes as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
2 August 2012Appointment of Eric John Holmes as a director (2 pages)
2 August 2012Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
2 August 2012Appointment of Eric John Holmes as a director (2 pages)
2 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(3 pages)
2 August 2012Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
31 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 July 2012Incorporation (20 pages)
31 July 2012Incorporation (20 pages)