Company NameMcSure Consulting Ltd
Company StatusDissolved
Company Number08535658
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date21 February 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Manlio Salzano
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian,British
StatusClosed
Appointed13 December 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Manlio Salzano
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Manlio Salzano
100.00%
Ordinary

Financials

Year2014
Net Worth£37,728
Cash£40,205
Current Liabilities£39,828

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 November 2023Return of final meeting in a members' voluntary winding up (17 pages)
4 August 2023Liquidators' statement of receipts and payments to 19 July 2023 (14 pages)
29 July 2022Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 29 July 2022 (2 pages)
28 July 2022Appointment of a voluntary liquidator (3 pages)
28 July 2022Declaration of solvency (5 pages)
28 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
(1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 May 2021Change of details for Mr Lorenzo Acanfora as a person with significant control on 9 February 2021 (2 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Manlio Salzano on 9 February 2021 (2 pages)
26 May 2021Change of details for Mr Manlio Salzano as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Registered office address changed from Salisbury House London Wall Unit 702 London EC2M 5QQ England to International House 24 Holborn Viaduct London EC1A 2BN on 9 February 2021 (1 page)
27 May 2020Change of details for Mr Lorenzo Acanfora as a person with significant control on 17 October 2018 (2 pages)
27 May 2020Change of details for Mr Manlio Salzano as a person with significant control on 17 October 2018 (2 pages)
27 May 2020Director's details changed for Mr Manlio Salzano on 17 October 2018 (2 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
5 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
17 October 2018Registered office address changed from 148 Leadenhall Street London EC3V 4QT United Kingdom to Salisbury House London Wall Unit 702 London EC2M 5QQ on 17 October 2018 (1 page)
31 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
31 October 2017Registered office address changed from Lloyd's Building Gallerty 4 12 Leadenhall Street London EC3V 1LP to 148 Leadenhall Street London EC3V 4QT on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Lloyd's Building Gallerty 4 12 Leadenhall Street London EC3V 1LP to 148 Leadenhall Street London EC3V 4QT on 31 October 2017 (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
24 May 2017Director's details changed for Mr Manlio Salzano on 26 April 2017 (2 pages)
24 May 2017Director's details changed for Mr Manlio Salzano on 26 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 200
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 200
(3 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Lloyd's Building Gallerty 4 12 Leadenhall Street London EC3V 1LP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Lloyd's Building Gallerty 4 12 Leadenhall Street London EC3V 1LP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Lloyd's Building Gallerty 4 12 Leadenhall Street London EC3V 1LP on 9 March 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
13 December 2013Termination of appointment of Manlio Salzano as a director (1 page)
13 December 2013Termination of appointment of Manlio Salzano as a director (1 page)
13 December 2013Appointment of Mr Manlio Salzano as a director (2 pages)
13 December 2013Appointment of Mr Manlio Salzano as a director (2 pages)
20 May 2013Incorporation (24 pages)
20 May 2013Incorporation (24 pages)