Company NameM & C Solutions (South East) Limited
Company StatusDissolved
Company Number08953409
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMarcos Tejedor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Springfield Road
Bexleyheath
Kent
DA7 6DX
Director NameMr Cameron Harold Bowditch
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Lambourne Way
Tongham
Farnham
Surrey
GU10 1AB

Location

Registered Address12 Springfield Road
Bexleyheath
Kent
DA7 6DX
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London

Shareholders

2 at £5Marcos Tejedor & Cameron Bowditch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
13 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 December 2015Termination of appointment of Cameron Harold Bowditch as a director on 1 February 2015 (1 page)
13 December 2015Termination of appointment of Cameron Harold Bowditch as a director on 1 February 2015 (1 page)
13 December 2015Termination of appointment of Cameron Harold Bowditch as a director on 1 February 2015 (1 page)
13 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
3 June 2014Director's details changed for Marcos Tejedor Diaz on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Marcos Tejedor Diaz on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Marcos Tejedor Diaz on 3 June 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)