M.C.S. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

M.C.S. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03466083

Incorporation date

14/11/1997

Size

Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon09/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-10-10
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-10-10
dot icon30/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-30
dot icon22/10/2021
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-10-22
dot icon19/10/2021
Appointment of a voluntary liquidator
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Statement of affairs
dot icon28/06/2021
Satisfaction of charge 8 in full
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-22 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon29/01/2018
Resolutions
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/03/2017
Appointment of Ms Frederique Mallet as a director on 2017-03-01
dot icon28/02/2017
Termination of appointment of Swami Das Satsangi as a director on 2017-02-28
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Resolutions
dot icon08/03/2016
Satisfaction of charge 6 in full
dot icon08/03/2016
Satisfaction of charge 9 in full
dot icon07/03/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon16/03/2015
Resolutions
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Jean Revel as a director
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Bertrand Reiffers as a director
dot icon21/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/09/2009
Ad 23/07/09\gbp si 9000@10=90000\gbp ic 210000/300000\
dot icon08/09/2009
Nc inc already adjusted 23/07/09
dot icon08/09/2009
Resolutions
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon14/10/2006
Particulars of mortgage/charge
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director's particulars changed
dot icon15/11/2005
Return made up to 14/11/05; full list of members
dot icon01/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/11/2003
Return made up to 14/11/03; full list of members
dot icon11/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP
dot icon08/10/2002
Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN
dot icon01/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/03/2002
Particulars of mortgage/charge
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon25/09/2001
Particulars of mortgage/charge
dot icon12/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/01/2001
Miscellaneous
dot icon04/12/2000
Particulars of contract relating to shares
dot icon04/12/2000
Miscellaneous
dot icon04/12/2000
Miscellaneous
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: c/o constantin 142 new cavendish street london W1M 7FG
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Auditor's resignation
dot icon14/07/2000
New director appointed
dot icon22/03/2000
Ad 08/03/00--------- £ si 20500@10=205000 £ ic 5000/210000
dot icon13/03/2000
Resolutions
dot icon13/03/2000
£ nc 10000/210000 08/03/00
dot icon05/03/2000
Full accounts made up to 1998-12-31
dot icon30/12/1999
Return made up to 14/11/99; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 14/11/98; full list of members
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Secretary resigned
dot icon16/03/1999
Registered office changed on 16/03/99 from: 17 bourne court southend road woodford green essex IG8 8HD
dot icon15/07/1998
Particulars of mortgage/charge
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Registered office changed on 21/06/98 from: senate house 85 queen victoria street, london EC4V 4JL
dot icon21/06/1998
Secretary resigned
dot icon15/06/1998
Ad 01/04/98--------- £ si 498@10=4980 £ ic 20/5000
dot icon15/06/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Director resigned
dot icon14/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
22/01/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/11/1997 - 14/11/1997
9278
Satsangi, Swami Das
Director
01/07/2000 - 28/02/2017
2
Mallet, Frederique
Director
01/03/2017 - Present
-
Maurel, Philippe
Director
14/11/1997 - Present
-
Reiffers, Bertrand
Director
14/11/1997 - 05/03/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C.S. INTERNATIONAL LIMITED

M.C.S. INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 14/11/1997 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.S. INTERNATIONAL LIMITED?

toggle

M.C.S. INTERNATIONAL LIMITED is currently Dissolved. It was registered on 14/11/1997 and dissolved on 09/03/2025.

Where is M.C.S. INTERNATIONAL LIMITED located?

toggle

M.C.S. INTERNATIONAL LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does M.C.S. INTERNATIONAL LIMITED do?

toggle

M.C.S. INTERNATIONAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for M.C.S. INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/12/2024: Return of final meeting in a creditors' voluntary winding up.