Company NameMCVC Ltd
Company StatusDissolved
Company Number08192170
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan William Rudwick
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Max Colman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMs Catherine Vickers
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 John Princes Street
London
W1G 0JS
Director NameMr Clive Colman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2012(3 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 17 December 2012)
RoleMD
Country of ResidenceEngland
Correspondence Address14 John Princes Street
London
W1G 0JS

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 April 2015Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 37 Sun Street London EC2M 2PL on 15 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (6 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 January 2014Termination of appointment of Max Colman as a director (1 page)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
(3 pages)
28 January 2014Appointment of Mr Jonathan William Rudwick as a director (2 pages)
27 November 2013Registration of charge 081921700001 (17 pages)
8 November 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
8 November 2013Registered office address changed from C/O Burlingtons 14 John Princes Street London W1G 0JS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Burlingtons 14 John Princes Street London W1G 0JS United Kingdom on 8 November 2013 (1 page)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mr Clive Colman as a director (2 pages)
17 December 2012Termination of appointment of Clive Colman as a director (1 page)
10 December 2012Termination of appointment of Catherine Vickers as a secretary (1 page)
10 December 2012Registered office address changed from Fishers Green Farm Holyfield Waltham Abbey Essex EN9 2ED United Kingdom on 10 December 2012 (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)