London
EC4A 1BN
Director Name | Mr Anthony Charles Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | mxccapital.com |
---|
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
228 at £1 | Mxc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £480,257 |
Current Liabilities | £144,840 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2017 | Application to strike the company off the register (1 page) |
10 September 2017 | Application to strike the company off the register (1 page) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
18 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 January 2013 | Incorporation (42 pages) |
10 January 2013 | Incorporation (42 pages) |