MCASHBACK LIMITED

Register to unlock more data on OkredoRegister

MCASHBACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04498883

Incorporation date

29/07/2002

Size

Full

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon28/07/2019
Final Gazette dissolved following liquidation
dot icon28/04/2019
Notice of final account prior to dissolution
dot icon18/02/2019
Progress report in a winding up by the court
dot icon08/01/2019
Notice of removal of liquidator by court
dot icon22/03/2018
Progress report in a winding up by the court
dot icon01/04/2016
Insolvency filing
dot icon29/03/2015
Insolvency filing
dot icon04/08/2014
Registered office address changed from Uhy Hacker Young Llp Quandrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 2014-08-05
dot icon28/07/2014
Termination of appointment of Paul Martin Bradford as a director on 2010-12-14
dot icon28/07/2014
Termination of appointment of Gavin Crawford Laws as a director on 2010-12-14
dot icon26/03/2014
Insolvency filing
dot icon29/01/2014
Order of court to wind up
dot icon28/01/2014
Insolvency filing
dot icon27/01/2014
Appointment of a liquidator
dot icon01/04/2012
Insolvency filing
dot icon01/04/2012
Order of court to wind up
dot icon06/02/2011
Registered office address changed from Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT on 2011-02-07
dot icon25/01/2011
Administrator's progress report to 2010-12-14
dot icon10/01/2011
Notice of a court order ending Administration
dot icon05/09/2010
Administrator's progress report to 2010-07-28
dot icon22/04/2010
Termination of appointment of Andrea Morrall as a secretary
dot icon15/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon28/03/2010
Statement of administrator's proposal
dot icon18/03/2010
Registered office address changed from 32 Cornhill London EC3V 3BT United Kingdom on 2010-03-19
dot icon10/03/2010
Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU on 2010-03-11
dot icon05/02/2010
Appointment of an administrator
dot icon11/01/2010
Director's details changed for Dr Adrian Roe on 2010-01-11
dot icon10/01/2010
Appointment of Mrs Andrea Louise Morrall as a secretary
dot icon07/01/2010
Termination of appointment of Michael Cunningham as a secretary
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon09/11/2009
Termination of appointment of Christopher Reed as a director
dot icon05/10/2009
Termination of appointment of Gareth Bullock as a director
dot icon03/08/2009
Return made up to 30/07/09; full list of members
dot icon25/06/2009
Appointment terminated director paddy doyle
dot icon12/05/2009
Director appointed mr david alan morton
dot icon27/04/2009
Director appointed mr david michael hadley
dot icon27/04/2009
Appointment terminated director ahmed zghari
dot icon26/04/2009
Appointment terminated director thomas vadeboncoeur
dot icon29/03/2009
Appointment terminated director david cooper
dot icon25/03/2009
Duplicate mortgage certificatecharge no:3
dot icon22/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2009
Accounts for a small company made up to 2007-12-31
dot icon29/10/2008
Director appointed mr gavin crawford laws
dot icon19/10/2008
Appointment terminated director john campbell
dot icon11/08/2008
Return made up to 30/07/08; full list of members
dot icon24/07/2008
Director appointed mr paul kennedy obe
dot icon20/07/2008
Director's change of particulars / adrian roe / 09/07/2008
dot icon08/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/08/2007
Return made up to 30/07/07; full list of members
dot icon10/06/2007
Director resigned
dot icon03/05/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon24/01/2007
Nc inc already adjusted 14/12/06
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon09/01/2007
Ad 29/12/06-29/12/06 £ si [email protected]=750 £ ic 21000/21750
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Full accounts made up to 2005-12-31
dot icon27/12/2006
£ nc 21000/41000 14/12/06
dot icon10/12/2006
Return made up to 30/07/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon02/10/2005
Return made up to 30/07/05; full list of members
dot icon02/10/2005
Location of register of members
dot icon26/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/06/2005
Registered office changed on 30/06/05 from: 17A west street epsom surrey KT18 7RL
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Director's particulars changed
dot icon14/03/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon08/09/2004
Return made up to 30/07/04; change of members
dot icon20/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/03/2004
Ad 25/02/04--------- £ si [email protected]=800 £ ic 201/1001
dot icon26/03/2004
Ad 25/02/04--------- £ si [email protected]=200 £ ic 1/201
dot icon26/03/2004
Nc inc already adjusted 25/02/04
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
New director appointed
dot icon28/10/2003
Nc inc already adjusted 03/07/03
dot icon28/10/2003
S-div 03/07/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon04/10/2003
Director resigned
dot icon17/09/2003
Ad 03/07/03--------- £ si [email protected]
dot icon07/09/2003
Return made up to 30/07/03; full list of members
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
£ nc 1000/20000 03/07/03
dot icon20/08/2003
S-div 03/07/03
dot icon24/07/2003
Particulars of mortgage/charge
dot icon22/09/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon10/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon26/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Secretary resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, John Alastair
Director
28/02/2007 - 17/10/2008
2
Reed, Christopher
Director
30/11/2006 - 30/08/2009
13
Roe, Adrian, Dr
Director
21/12/2004 - Present
3
Zghari, Ahmed
Director
31/07/2002 - 26/04/2009
7
BUSINESSLEGAL SECRETARIES LIMITED
Nominee Secretary
29/07/2002 - 01/08/2002
396

Persons with Significant Control

0

No PSC data available.

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 MCASHBACK LIMITED

MCASHBACK LIMITED is an(a) Dissolved company incorporated on 29/07/2002 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW. There are currently 5 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 MCASHBACK LIMITED?

toggle

MCASHBACK LIMITED is currently Dissolved. It was registered on 29/07/2002 and dissolved on 28/07/2019.

Where is MCASHBACK LIMITED located?

toggle

MCASHBACK LIMITED is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW.

What does MCASHBACK LIMITED do?

toggle

MCASHBACK LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MCASHBACK LIMITED?

toggle

The latest filing was on 28/07/2019: Final Gazette dissolved following liquidation.