About

Registered Number: 06078217
Date of Incorporation: 01/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 62 Durban Road West, Watford, Hertfordshire, WD18 7DS

 

M.C.O.Y Ltd was founded on 01 February 2007 and are based in Hertfordshire. The current directors of the business are listed as Swarray Deen, Muctarr, Swarray Deen, Cheryll Nicole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWARRAY DEEN, Cheryll Nicole 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SWARRAY DEEN, Muctarr 01 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
CS01 - N/A 01 February 2020
DS01 - Striking off application by a company 31 January 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 October 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 08 January 2010
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 23 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.