About

Registered Number: 05072648
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 8 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Mpl Dacs 2 Ltd was established in 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Morris, James Harvey, Pindoria, Shilla for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, James Harvey 30 January 2015 13 October 2015 1
PINDORIA, Shilla 19 January 2011 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
LIQ13 - N/A 22 May 2020
TM01 - Termination of appointment of director 06 February 2020
LIQ03 - N/A 01 August 2019
SH01 - Return of Allotment of shares 21 December 2018
LIQ03 - N/A 06 September 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 14 February 2018
LIQ03 - N/A 10 September 2017
AD01 - Change of registered office address 02 May 2017
AD01 - Change of registered office address 11 July 2016
RESOLUTIONS - N/A 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
4.70 - N/A 08 July 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 04 December 2015
AA01 - Change of accounting reference date 03 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 04 June 2015
AP03 - Appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 15 August 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 20 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
287 - Change in situation or address of Registered Office 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AUD - Auditor's letter of resignation 05 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 15 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
395 - Particulars of a mortgage or charge 08 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AA - Annual Accounts 02 September 2005
CERTNM - Change of name certificate 31 August 2005
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363a - Annual Return 11 August 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
225 - Change of Accounting Reference Date 02 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2007 Fully Satisfied

N/A

Charge 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.