About

Registered Number: 06454184
Date of Incorporation: 14/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Adelaide Ashlett Road, Fawley, Southampton, SO45 1DS

 

Mcenglish Ltd was founded on 14 December 2007 with its registered office in Southampton, it's status is listed as "Dissolved". This organisation has 2 directors listed as English, Christine Wynne, English, Declan Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Christine Wynne 14 December 2007 - 1
ENGLISH, Declan Vincent 14 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 26 September 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 07 January 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 19 July 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
225 - Change of Accounting Reference Date 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.