About

Registered Number: 04327245
Date of Incorporation: 22/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 51 High Street, Bromley, Kent, BR1 1LE

 

Mccs Worldwide Ltd was founded on 22 November 2001 with its registered office in Kent. We don't currently know the number of employees at the organisation. This business has 2 directors listed as Campion, David Peter, Coleman, Thomas Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, David Peter 22 November 2001 - 1
COLEMAN, Thomas Joseph 22 November 2001 01 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 21 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 07 January 2004
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.