About

Registered Number: 07518979
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Lynton House Lower Ground Floor, 7-12 Tavistock Square, London, WC1H 9BQ

 

Based in London, Mct Processes Ltd was registered on 07 February 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bowman, Keith Langdale, Bowman, Keith, Znojkiewicz, Elzbieta, Jennings, Hamlin in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Hamlin 07 February 2011 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Keith Langdale 27 March 2017 - 1
BOWMAN, Keith 10 February 2011 01 February 2015 1
ZNOJKIEWICZ, Elzbieta 01 February 2015 27 March 2017 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 25 November 2019
PSC07 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 January 2018
TM02 - Termination of appointment of secretary 01 June 2017
AP03 - Appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 December 2016
RP04 - N/A 28 June 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 11 June 2016
RT01 - Application for administrative restoration to the register 11 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AP03 - Appointment of secretary 10 March 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 April 2014
CERTNM - Change of name certificate 06 December 2013
CONNOT - N/A 06 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 14 February 2011
AP03 - Appointment of secretary 10 February 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.