MCR INVESTMENT LIMITED

Nwms Center 31 Southampton Row Nwms Center 31 Southampton Row, London, WC1B 5HJ, United Kingdom
StatusDISSOLVED
Company No.04735213
CategoryPrivate Limited Company
Incorporated15 Apr 2003
Age21 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 1 month, 16 days

SUMMARY

MCR INVESTMENT LIMITED is an dissolved private limited company with number 04735213. It was incorporated 21 years, 1 month, 1 day ago, on 15 April 2003 and it was dissolved 4 years, 1 month, 16 days ago, on 31 March 2020. The company address is Nwms Center 31 Southampton Row Nwms Center 31 Southampton Row, London, WC1B 5HJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-29

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronique Bibi

Appointment date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Ptc Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Matthew John Allen

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Northwestern Management Services Limited

Appointment date: 2017-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Professional Trust Company (Uk) Limited

Termination date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Suite 100 25 Upper Brook Street London W1K 7QD

New address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ

Change date: 2017-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Professional Trust Company (Uk) Limited

Change date: 2014-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mcburney

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sibley

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 100% LTD\certificate issued on 17/05/12

Documents

View document PDF

Change of name notice

Date: 17 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Mcburney

Documents

View document PDF

Annual return company with made up date

Date: 17 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Allen

Documents

View document PDF

Annual return company with made up date

Date: 01 Jun 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ptc Directors Limited

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Taylor

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-03

Officer name: Professional Trust Company (Uk) Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Address

Type: AD01

Old address: Suite 100 11 Saint Jamess Place London SW1A 1NP

Change date: 2010-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jeremy Bernard Sibley

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Jane Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael cordwell

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M AND D UNITED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10314823
Status:ACTIVE
Category:Private Limited Company

MAMMOR LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:03239594
Status:ACTIVE
Category:Private Limited Company

NEW ROOTS FASHION LIMITED

CARLTON HOUSE,BIRMINGHAM,B19 3EN

Number:11944467
Status:ACTIVE
Category:Private Limited Company

READ BUSINESS DEVELOPMENT LTD

THE BARN 1 STONEHOUSE COURT,CHELTENHAM,GL54 1LW

Number:07309934
Status:ACTIVE
Category:Private Limited Company

ROCKSPUR LTD.

10 CARTER AVENUE,WOLVERHAMPTON,WV8 1HH

Number:07420421
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STANDALONE INVESTMENTS LIMITED

233 LICHFIELD ROAD,CAMBRIDGE,CB1 3SH

Number:04906599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source