London
EC4A 1BN
Secretary Name | Mrs Jill Collighan |
---|---|
Status | Closed |
Appointed | 10 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mrs Jill Collighan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Marc Young |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2015) |
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 |
500k at £1 | Mxc Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228 |
Cash | £228 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 June 2016 | Delivered on: 21 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2014 | Delivered on: 3 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Application to strike the company off the register (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Marc Young as a director on 14 March 2018 (1 page) |
19 September 2017 | Satisfaction of charge 089691100002 in full (1 page) |
19 September 2017 | Satisfaction of charge 089691100002 in full (1 page) |
19 September 2017 | Satisfaction of charge 089691100001 in full (1 page) |
19 September 2017 | Satisfaction of charge 089691100001 in full (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
12 July 2016 | Appointment of Mrs Jill Collighan as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Marc Young as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Marc Young as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Jill Collighan as a director on 12 July 2016 (2 pages) |
5 July 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
21 June 2016 | Registration of charge 089691100002, created on 17 June 2016 (26 pages) |
21 June 2016 | Registration of charge 089691100002, created on 17 June 2016 (26 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 December 2015 | Appointment of Mrs Jill Collighan as a secretary on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Beach Secretaries Limited as a secretary on 10 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Jill Collighan as a secretary on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Beach Secretaries Limited as a secretary on 10 December 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 31 March 2015 to 30 April 2014 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2015 | Current accounting period shortened from 31 March 2015 to 30 April 2014 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
3 June 2014 | Appointment of Beach Secretaries Limited as a secretary (2 pages) |
3 June 2014 | Registration of charge 089691100001 (28 pages) |
3 June 2014 | Registration of charge 089691100001 (28 pages) |
3 June 2014 | Appointment of Beach Secretaries Limited as a secretary (2 pages) |
29 May 2014 | Company name changed mathian (newco) LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed mathian (newco) LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Change of name notice (2 pages) |
31 March 2014 | Incorporation (43 pages) |
31 March 2014 | Incorporation (43 pages) |