Company NameMCA Ots Limited
Company StatusDissolved
Company Number07047493
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Amrik Singh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lemox Road
West Bromwich
B70 0QT
Director NameMr John Gibbs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Director NameJune Rose
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 01 October 2011)
RoleOptician
Country of ResidenceEngland
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Director NameMr Paul Coe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Director NameMr Samuel Bockarie Ansumana Lansana
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 October 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address56 Swaffer Way Singleton
Ashford
Kent
TN23 5JE
Director NameMr Amrik Singh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2016)
RoleSteel Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Lemox Road Hill Top
West Bromwich
West Midlands
B70 0QT
Director NameMr Samuel Bockarie Ansumana Lansana
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 26 Magdalen Road
St. Leonards-On-Sea
East Sussex
Director NameMr Irjinder Singh Sanghera
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 November 2016)
RoleOptical Technician
Country of ResidenceEngland
Correspondence AddressBasement Flat, 26 Magdalen Road
St. Leonards-On-Sea
East Sussex

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Amrik Singh
60.00%
Ordinary
40 at £1Samuel Lansana
40.00%
Ordinary

Financials

Year2014
Net Worth-£36,949
Cash£2,315
Current Liabilities£82,361

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 March 2017Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2017 (2 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
8 March 2017Statement of affairs with form 4.19 (7 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Appointment of Mr Amrik Singh as a director on 27 November 2016 (2 pages)
20 January 2017Termination of appointment of Irjinder Singh Sanghera as a director on 27 November 2016 (1 page)
3 November 2016Appointment of Mr Irjinder Singh Sanghera as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Amrik Singh as a director on 1 November 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2015Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 29 December 2015 (1 page)
16 November 2015Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 1 October 2015 (1 page)
16 November 2015Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 1 October 2015 (1 page)
16 November 2015Appointment of Mr Samuel Bockarie Lansana as a director on 1 October 2015 (2 pages)
16 November 2015Appointment of Mr Samuel Bockarie Lansana as a director on 1 October 2015 (2 pages)
20 October 2015Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea England to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex on 20 October 2015 (1 page)
19 October 2015Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on 19 October 2015 (1 page)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on 19 October 2015 (1 page)
5 October 2015Appointment of Mr Samuel Bockarie Ansumana Lansana as a director on 30 September 2015 (2 pages)
5 October 2015Appointment of Mr Amrik Singh as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Paul Coe as a director on 30 September 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 October 2014Annual return made up to 17 October 2014
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr Paul Coe as a director (2 pages)
10 October 2011Termination of appointment of June Rose as a director (1 page)
8 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
31 August 2011Appointment of June Rose as a director (2 pages)
31 August 2011Termination of appointment of John Gibbs as a director (1 page)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)