Fryerning
Ingatestone
Essex
CM4 9TP
Secretary Name | John Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Fryerning Lane Fryerning Ingatestone Essex CM4 9TP |
Director Name | Mr Mohammad Faisal Kasim |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hamilton Road East Finchley London N2 0SW |
Website | www.mcccapitalprojects.com |
---|---|
Email address | [email protected] |
Telephone | 01277 353399 |
Telephone region | Brentwood |
Registered Address | 70 Fryerning Lane, Fryerning Ingatestone Essex CM4 0NN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
5k at £1 | John Walter Tapp 50.00% Ordinary |
---|---|
5k at £1 | Mohammad Faisal Kasim 50.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 April 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
---|---|
13 March 2017 | Memorandum and Articles of Association (10 pages) |
8 February 2017 | Resolutions
|
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 November 2016 | Company name changed mcc capital projects (africa) LIMITED\certificate issued on 02/11/16
|
21 July 2016 | Termination of appointment of Mohammad Faisal Kasim as a director on 13 July 2016 (2 pages) |
27 May 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 June 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
5 January 2015 | Annual return made up to 28 November 2014 Statement of capital on 2015-01-05
|
10 June 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
6 December 2013 | Annual return made up to 28 November 2013 Statement of capital on 2013-12-06
|
10 June 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
12 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
13 December 2011 | Annual return made up to 28 November 2011 (14 pages) |
14 July 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
3 December 2009 | Annual return made up to 28 November 2009 (14 pages) |
13 July 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
9 December 2008 | Return made up to 28/11/08; no change of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (7 pages) |
15 March 2007 | Company name changed MCC14 overseas LIMITED\certificate issued on 15/03/07 (2 pages) |
28 November 2006 | Incorporation (17 pages) |