London
SW10 9AH
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.mcvitty.co.uk/ |
---|---|
Telephone | 020 73490002 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £1,136,286 |
Gross Profit | £527,384 |
Net Worth | -£139,718 |
Cash | £204,869 |
Current Liabilities | £482,679 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Notice of final account prior to dissolution (8 pages) |
17 August 2016 | INSOLVENCY:Progress report ends 14/06/2016 (5 pages) |
16 July 2015 | Registered office address changed from Unit 114 the Chambers Chelsea Harbour London SW10 0XF to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 16 July 2015 (2 pages) |
15 July 2015 | Order of court to wind up (2 pages) |
15 July 2015 | Appointment of a liquidator (1 page) |
25 June 2015 | Notice of completion of voluntary arrangement (6 pages) |
25 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2014 (7 pages) |
25 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2015 (6 pages) |
25 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2014 (7 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 November 2014 | Termination of appointment of Paul Baxter as a secretary on 31 March 2014 (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Registered office address changed from Studio 1 19 Jerdan Place Fulham London SW6 1BE on 26 July 2011 (2 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Alan Mcvitty on 13 November 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 July 2009 | Return made up to 13/11/08; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / alan mcvitty / 01/12/2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 13/11/07; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / alan mcvitty / 01/11/2007 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 7 eton avenue new malden surrey KT3 5AY (1 page) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Location of register of members (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
9 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 November 2002 | Incorporation (12 pages) |