M C (FINANCE)
Overview
| Company Name | M C (FINANCE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02330434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M C (FINANCE)?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is M C (FINANCE) located?
| Registered Office Address | 5th Floor Leconfield House Curzon Street W1J 5JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M C (FINANCE)?
| Company Name | From | Until |
|---|---|---|
| THOMSON T-LINE (TRUSTEES) LIMITED | Dec 21, 1988 | Dec 21, 1988 |
What are the latest accounts for M C (FINANCE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for M C (FINANCE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Mr Dror Pasher on Mar 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Director's details changed for Mr Vincent Aziz Tchenguiz on Jul 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Vincent Aziz Tchenguiz on Oct 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 4Th Floor Leconfield House Curzon Street London W1J 5JA* on May 24, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of M C (FINANCE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PASHER, Dror | Director | Roxburghe House 273 - 287 Regent Street W1B 2HA London 1st Floor England | Israel | British | 62686040006 | |||||
| TCHENGUIZ, Vincent Aziz | Director | Leconfield House Curzon Street W1J 5JA London 5th Floor | United Kingdom | British, | 71890500005 | |||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
| SINGLETON, Jane | Secretary | 76 Wilton Road Muswell Hill N10 1LT London | British | 49785210001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 60530770002 | |||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||
| DUNN, Kenneth James | Director | 6 Canterbury Close Freshfield L37 7HY Formby Merseyside | British | 14732580001 | ||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||
| HUMPHREYS, Stephen | Director | 1 Victoria Yard Fairclough Street E1 1PP London | British | 71438830002 | ||||||
| JAMES, Paul Frederick | Director | 53 Lonsdale Drive Oakwood EN2 7LR Enfield | British | 48791500001 | ||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||
| RUSSELL, Geoffrey | Director | April Cottage 155 Apethorn Lane Gee Cross SK14 5DN Hyde Cheshire | United Kingdom | British | 37261810001 | |||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||
| LADBROKE CORPORATE DIRECTOR LIMITED | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 62360460001 |
Who are the persons with significant control of M C (FINANCE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flying Tindall Lower 2 Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor, Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flying Tindall Lower 4 Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor, Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0