M C (FINANCE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM C (FINANCE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02330434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M C (FINANCE)?

    Previous Company Names
    Company NameFromUntil
    THOMSON T-LINE (TRUSTEES) LIMITEDDec 21, 1988Dec 21, 1988

    What are the latest accounts for M C (FINANCE)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for M C (FINANCE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Director's details changed for Mr Dror Pasher on Mar 12, 2019

    2 pagesCH01

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Director's details changed for Mr Vincent Aziz Tchenguiz on Jul 01, 2016

    2 pagesCH01

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Vincent Aziz Tchenguiz on Oct 08, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 4Th Floor Leconfield House Curzon Street London W1J 5JA* on May 24, 2012

    1 pagesAD01

    Who are the officers of M C (FINANCE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASHER, Dror
    Roxburghe House
    273 - 287 Regent Street
    W1B 2HA London
    1st Floor
    England
    Director
    Roxburghe House
    273 - 287 Regent Street
    W1B 2HA London
    1st Floor
    England
    IsraelBritish62686040006
    TCHENGUIZ, Vincent Aziz
    Leconfield House
    Curzon Street
    W1J 5JA London
    5th Floor
    Director
    Leconfield House
    Curzon Street
    W1J 5JA London
    5th Floor
    United KingdomBritish,71890500005
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    60530770002
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    DUNN, Kenneth James
    6 Canterbury Close Freshfield
    L37 7HY Formby
    Merseyside
    Director
    6 Canterbury Close Freshfield
    L37 7HY Formby
    Merseyside
    British14732580001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HUMPHREYS, Stephen
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    Director
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    British71438830002
    JAMES, Paul Frederick
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    Director
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    British48791500001
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    RUSSELL, Geoffrey
    April Cottage
    155 Apethorn Lane Gee Cross
    SK14 5DN Hyde
    Cheshire
    Director
    April Cottage
    155 Apethorn Lane Gee Cross
    SK14 5DN Hyde
    Cheshire
    United KingdomBritish37261810001
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Who are the persons with significant control of M C (FINANCE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flying Tindall Lower 2 Limited
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04439743
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Flying Tindall Lower 4 Limited
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05656317
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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