Company NameMc 504 Limited
Company StatusDissolved
Company Number09050549
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date24 February 2021 (3 years, 1 month 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 Robert Brian Saunders
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Edward McCarthy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Harlech Court
Bute Terrace
Cardiff
CF10 2FE
Wales
Director NameMr Andrew Simon Mallett
Date of BirthApril 1966 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed22 May 2014(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor Harlech Court
Bute Terrace
Cardiff
CF10 2FE
Wales

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.4k at £0.01Ludlow Street Healthcare Group Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

26 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
4 July 2017Notification of Ludlow Street Healthcare Group Limited as a person with significant control on 6 April 2016 (1 page)
25 January 2017Full accounts made up to 30 April 2016 (17 pages)
16 December 2016Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 624
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Memorandum and Articles of Association (13 pages)
19 February 2016Statement of capital on 19 February 2016
  • GBP 624.00
(4 pages)
8 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2016Statement by Directors (1 page)
8 February 2016Solvency Statement dated 25/01/16 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 February 2016Resolutions
  • RES14 ‐ Capitalisation sum of £2,830,000. 2,830,000 d ordinary shares of £1 each 25/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2,830,624
(4 pages)
21 October 2015Appointment of Mr Robert Brian Saunders as a director on 19 October 2015 (2 pages)
7 September 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (2 pages)
27 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 624
(3 pages)
11 June 2014Termination of appointment of Andrew Mccarthy as a director (2 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2014Solvency statement dated 22/05/14 (1 page)
23 May 2014Statement by directors (1 page)
23 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,848.13
(4 pages)
23 May 2014Statement of capital on 23 May 2014
  • GBP 624
(4 pages)
23 May 2014Appointment of Mr Andrew Simon Mallett as a director (3 pages)
21 May 2014Incorporation (20 pages)