MCRP NOMINEE LIMITED
Overview
| Company Name | MCRP NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06100554 |
| 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 MCRP NOMINEE LIMITED?
- Development of building projects (41100) / Construction
Where is MCRP NOMINEE LIMITED located?
| Registered Office Address | 2 Castle Business Village Station Road TW12 2BX Hampton Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCRP NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANTREY CITY REGENERATION NOMINEE LIMITED | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for MCRP NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for MCRP NOMINEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MCRP NOMINEE 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 | ||||||||||
Previous accounting period extended from Sep 30, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 21, 2014 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 21, 2013 | 12 pages | AA | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Mar 21, 2013 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 12 Charles Ii Street London SW1Y 4QU United Kingdom* on Apr 23, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Alison Wyllie as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Christopher Gill as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Huxtable as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Edward Glover as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Mark Christopher Cherry as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Christopher Paul Anthony as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom* on Aug 24, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Miss Alison Wyllie as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Christopher Paul Gill as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MCRP NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY, Christopher Paul | Director | Station Road TW12 2BX Hampton 2 Castle Business Village Middlesex | United Kingdom | British | 175781920001 | |||||
| CHERRY, Mark Christopher | Director | Station Road TW12 2BX Hampton 2 Castle Business Village Middlesex | England | British | 69114260002 | |||||
| ANTHONY, Christopher Paul | Secretary | Linnet House 213 Huntingdon Road CB3 0DL Cambridge | British | 93071240001 | ||||||
| JANSEN VAN VUUREN, Lukas Rudolph | Secretary | 1b Grayham Road KT3 5HR New Malden Surrey | South African | 91803920003 | ||||||
| VAN DER MERWE, Willem Bartho | Secretary | Locke King Road KT13 0SY Weybridge 3 Surrey | South African | 132106360001 | ||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| ANTHONY, Christopher Paul | Director | Linnet House 213 Huntingdon Road CB3 0DL Cambridge | United Kingdom | British | 93071240001 | |||||
| COLLISHAW, Nicholas Roland | Director | Alexander Street NSW 2041 Nsw 3 Nsw Australia | Australia | Australian | 136320070001 | |||||
| FREEMAN, Christopher Robin | Director | Dominion Street EC2M 2EE London 10 | Australia | Australian | 121258540001 | |||||
| GILL, Christopher Paul | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 43569560001 | |||||
| GLOVER, Edward Douglas | Director | Dominion Street EC2M 2EE London 10 | United Kingdom | British | 121380002 | |||||
| HADLEY, Andrew Peter | Director | Stonesettle Frogmore TQ7 2NR Kingsbridge Devon | England | British | 10889080002 | |||||
| HUXTABLE, Christopher John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 156351910001 | |||||
| MOFFAT, Andrew David John | Director | Dominion Street EC2M 2EE London 10 | England | British | 34399870003 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
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