Company NameWater Focus (Africa) Limited
Company StatusDissolved
Company Number06011925
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous NamesMcC14 Overseas Limited and MCC Capital Projects (Africa) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Fryerning Lane
Fryerning
Ingatestone
Essex
CM4 9TP
Secretary NameJohn Tapp
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Fryerning Lane
Fryerning
Ingatestone
Essex
CM4 9TP
Director NameMr Mohammad Faisal Kasim
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamilton Road
East Finchley
London
N2 0SW

Contact

Websitewww.mcccapitalprojects.com
Email address[email protected]
Telephone01277 353399
Telephone regionBrentwood

Location

Registered Address70 Fryerning Lane, Fryerning
Ingatestone
Essex
CM4 0NN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

5k at £1John Walter Tapp
50.00%
Ordinary
5k at £1Mohammad Faisal Kasim
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 April 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
13 March 2017Memorandum and Articles of Association (10 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 November 2016Company name changed mcc capital projects (africa) LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
21 July 2016Termination of appointment of Mohammad Faisal Kasim as a director on 13 July 2016 (2 pages)
27 May 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(19 pages)
15 June 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
5 January 2015Annual return made up to 28 November 2014
Statement of capital on 2015-01-05
  • GBP 10,000
(14 pages)
10 June 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
6 December 2013Annual return made up to 28 November 2013
Statement of capital on 2013-12-06
  • GBP 10,000
(14 pages)
10 June 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (14 pages)
20 June 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
13 December 2011Annual return made up to 28 November 2011 (14 pages)
14 July 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
12 July 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
3 December 2009Annual return made up to 28 November 2009 (14 pages)
13 July 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
9 December 2008Return made up to 28/11/08; no change of members (4 pages)
23 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
18 December 2007Return made up to 28/11/07; full list of members (7 pages)
15 March 2007Company name changed MCC14 overseas LIMITED\certificate issued on 15/03/07 (2 pages)
28 November 2006Incorporation (17 pages)