Company NameM.C. International Import & Export Limited
Company StatusDissolved
Company Number03162483
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameManish Sehgal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7BJ
Secretary NameMrs Vipul Kirtika Sehgal
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr Sohan Lal Sehgal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr Sohan Lal Sehgal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Administrator's progress report to 13 May 2009 (13 pages)
8 June 2009Notice of move from Administration to Dissolution (15 pages)
22 May 2009Administrator's progress report to 13 November 2008 (12 pages)
15 July 2008Statement of administrator's proposal (21 pages)
23 May 2008Registered office changed on 23/05/2008 from 24-26 scotswood road newcastle upon tyne tyne & wear NE4 7JB (1 page)
22 May 2008Appointment of an administrator (1 page)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
16 April 2007Return made up to 21/02/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
30 March 2006Return made up to 21/02/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
24 June 2005New director appointed (2 pages)
13 May 2005Return made up to 21/02/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
26 April 2004Return made up to 21/02/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
19 March 2003Return made up to 21/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Nc inc already adjusted 11/01/02 (1 page)
16 January 2002Ad 11/01/02-11/01/02 £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
7 December 2001Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
27 June 2001Return made up to 21/02/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 May 2000 (10 pages)
6 October 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 31 May 1999 (11 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
19 October 1998Return made up to 21/02/98; full list of members (6 pages)
19 October 1998£ nc 100/2000 21/02/96 (1 page)
19 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998Ad 21/02/96--------- £ si 19600@1 (2 pages)
19 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1998Return made up to 21/02/97; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
15 October 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
15 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996New director appointed (2 pages)
4 March 1996Ad 21/02/96--------- £ si 59@1=59 £ ic 1/60 (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 March 1996Secretary resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (2 pages)
21 February 1996Incorporation (12 pages)