MCI TECHNOLOGIES LIMITED

MCI TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMCI TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03729934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCI TECHNOLOGIES LIMITED?

    • (7260) /

    Where is MCI TECHNOLOGIES LIMITED located?

    Registered Office Address
    4th Floor
    388 Oxford Street
    W1C 1JT London
    Westminster
    Undeliverable Registered Office AddressNo

    What were the previous names of MCI TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRO CORPORATION INTERNATIONAL LIMITEDJan 31, 2001Jan 31, 2001
    PIPECLAUSE LIMITEDMar 10, 1999Mar 10, 1999

    What are the latest accounts for MCI TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2006

    What are the latest filings for MCI TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of co sec 17/07/2008
    RES13

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Jun 30, 2006

    16 pagesAA

    legacy

    6 pages363s

    Who are the officers of MCI TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Mark Robert
    Crown Street
    CO9 3DB Castle Hedingham
    8
    Essex
    Director
    Crown Street
    CO9 3DB Castle Hedingham
    8
    Essex
    United KingdomUk132067170001
    BEKEFI, Ivan
    PO BOX 1794
    Surfers Paradise Qld
    4217
    Australia
    Secretary
    PO BOX 1794
    Surfers Paradise Qld
    4217
    Australia
    Australian95607790001
    OREILLY, John Joseph
    31 Deloraine Drive
    Buderim
    Queensland 4556
    Australia
    Secretary
    31 Deloraine Drive
    Buderim
    Queensland 4556
    Australia
    Irish119445270001
    PROWSE, Ian David
    PO BOX 1794
    Surfers Paradise
    Qld 4217
    Australia
    Secretary
    PO BOX 1794
    Surfers Paradise
    Qld 4217
    Australia
    Australian90404460001
    RADCLIFFE, Gary John
    90 Campbell Street
    Sorrento
    Queensland 4217
    Australia
    Secretary
    90 Campbell Street
    Sorrento
    Queensland 4217
    Australia
    Australian112274740001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Cynthia Elizabeth
    9 Kingswood Creek Wraysbury
    TW19 5EN Wraysbury
    Middlesex
    Director
    9 Kingswood Creek Wraysbury
    TW19 5EN Wraysbury
    Middlesex
    Australian76439070001
    DUFFY, Craig Francis
    347 Chesterfield Drive
    Bonolin
    Queensland 4213
    Australia
    Director
    347 Chesterfield Drive
    Bonolin
    Queensland 4213
    Australia
    AustrailiaAustralian179612540001
    KENNELLY, Alastair
    Settlement Court
    Talluai
    30
    4213
    Australia
    Director
    Settlement Court
    Talluai
    30
    4213
    Australia
    Australian134319770001
    PICKERING, Jamieson Lawrence
    Level 15,
    Fifty Cavill Avenue
    Sufers Paradise
    Queensland 4217
    Australia
    Director
    Level 15,
    Fifty Cavill Avenue
    Sufers Paradise
    Queensland 4217
    Australia
    Australian113048410001
    RADCLIFF, Gary John
    90 Campbell Street
    Sorrento
    Queensland 4217
    Australia
    Director
    90 Campbell Street
    Sorrento
    Queensland 4217
    Australia
    Australian117995700001
    ROWLES, Paul
    Trees Road
    Tallebudgera
    537-545
    4228
    Australia
    Director
    Trees Road
    Tallebudgera
    537-545
    4228
    Australia
    Australian134319790001
    WEST, Russell Ivan
    Level 21 50 Cavill Avenue
    Surfers Paradise
    Queensland 4217
    Australia
    Director
    Level 21 50 Cavill Avenue
    Surfers Paradise
    Queensland 4217
    Australia
    Australian99003560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MCI TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 28, 2006
    Delivered On Jan 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Amount standing to the credit of a designated deposit account from time to time pursuant to the terms of the rent deposit deed.
    Persons Entitled
    • French Connection Retail Limited
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jun 11, 2001
    Delivered On Jun 19, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 18TH january 2000 (as defined)
    Short particulars
    £57,328.00.
    Persons Entitled
    • French Connection Retail Limited
    Transactions
    • Jun 19, 2001Registration of a charge (395)

    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