MCS1801 LIMITED
Overview
| Company Name | MCS1801 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05675162 |
| 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 MCS1801 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MCS1801 LIMITED located?
| Registered Office Address | 39 High Street BR6 0JE Orpington Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCS1801 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KTT BOILER REPAIRS LTD | Mar 29, 2012 | Mar 29, 2012 |
| DUNEFLAG LIMITED | Jan 13, 2006 | Jan 13, 2006 |
What are the latest accounts for MCS1801 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for MCS1801 LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew Chattern as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Marcus Mcdougall as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wiremu Gerrit Len Krosschell as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Gavin Sorrell as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 30 Lily Gardens Wembley HA0 1DN England to 39 High Street Orpington Kent BR6 0JE on Jan 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Therese Sorrell as a secretary on Jan 19, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gavin Sorrell as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wiremu Gerrit Len Krosschell as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Willmott House 12 Blacks Road Hammersmith London W6 9EU to 30 Lily Gardens Wembley HA0 1DN on Feb 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Therese Sorrell as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of MCS1801 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDOUGALL, Marcus | Director | High Street BR6 0JE Orpington 39 Kent England | England | British | 242171280001 | |||||
| NAISH, Justin | Secretary | 44c Lennox Gardens SW1X 0DJ London | British | 116456560001 | ||||||
| SORRELL, Therese | Secretary | Kenilworth Court Lower Richmond Road SW15 1HB London 126 United Kingdom | 167954890001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| KROSSCHELL, Wiremu Gerrit Len | Director | Lily Gardens HA0 1DN Wembley 30 England | England | British | 223696440001 | |||||
| SORRELL, Gavin | Director | 126 Kenilworth Court Lower Richmond Road SW15 1HB London | England | British | 80853230002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MCS1801 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Chattern | Jan 01, 2018 | High Street BR6 0JE Orpington 39 Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gavin Sorrell | Jan 13, 2017 | High Street BR6 0JE Orpington 39 Kent England | Yes |
Nationality: British Country of Residence: England | |||
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