MPC MARKETING PRINTING & CONSULTING LIMITED

MPC MARKETING PRINTING & CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMPC MARKETING PRINTING & CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05850158
    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 MPC MARKETING PRINTING & CONSULTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MPC MARKETING PRINTING & CONSULTING LIMITED located?

    Registered Office Address
    Ground Floor
    4 Victoria Square
    AL1 3TF St Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPC MARKETING PRINTING & CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MPC MARKETING PRINTING & CONSULTING LIMITED?

    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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 105 st. Peter's Street St. Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on Aug 30, 2016

    1 pagesAD01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 100
    SH01

    Appointment of Natalie Anne Florence Wattenbergh as a director

    2 pagesAP01

    Termination of appointment of Jamie Thompson as a director

    1 pagesTM01

    Termination of appointment of Jane Stapleton as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of MPC MARKETING PRINTING & CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTENBERGH, Natalie Anne Florence
    362 Street 12c
    Villa 129
    Dubai
    Umm Suqein 2 Communiste
    Uae
    Director
    362 Street 12c
    Villa 129
    Dubai
    Umm Suqein 2 Communiste
    Uae
    UaeBelgian186353950001
    STAPLETON, Jane
    Eleftherias Street
    Parekklisia
    Limassol
    67
    4520
    Cyprus
    Secretary
    Eleftherias Street
    Parekklisia
    Limassol
    67
    4520
    Cyprus
    British141427860001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    THOMPSON, Jamie Edward
    Eleftherias Street
    Parekklisia
    Limassol
    67
    4520
    Cyprus
    Director
    Eleftherias Street
    Parekklisia
    Limassol
    67
    4520
    Cyprus
    CyprusBritish176078900001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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