About

Registered Number: 06989556
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

 

Based in Egham, Mcbx Ltd was founded on 12 August 2009, it's status at Companies House is "Dissolved". The companies directors are listed as Khoury, Max, Amarnani, Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARNANI, Kate 01 September 2010 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KHOURY, Max 12 August 2009 12 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 July 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 24 April 2014
4.20 - N/A 24 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 01 October 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 09 September 2011
SH01 - Return of Allotment of shares 01 June 2011
SH01 - Return of Allotment of shares 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2011
RESOLUTIONS - N/A 16 May 2011
MEM/ARTS - N/A 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 13 May 2011
AA01 - Change of accounting reference date 01 December 2010
MEM/ARTS - N/A 18 November 2010
CERTNM - Change of name certificate 17 November 2010
CONNOT - N/A 17 November 2010
MEM/ARTS - N/A 07 October 2010
AR01 - Annual Return 30 September 2010
SH01 - Return of Allotment of shares 24 June 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
TM02 - Termination of appointment of secretary 12 October 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.