Company NameMCI Creative Ltd
Company StatusDissolved
Company Number08057628
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameStaycations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCheryl Bullock
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Haslers Lane
Dunmow
Essex
CM6 1XS
Director NameEdwin Bullock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Haslers Lane
Dunmow
Essex
CM6 1XS
Secretary NameEdwin Bullock
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill Haslers Lane
Dunmow
Essex
CM6 1XS

Location

Registered AddressThe Old Mill
Haslers Lane
Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

1 at £1Cheryl Bullock
50.00%
Ordinary
1 at £1Edwin Bullock
50.00%
Ordinary

Financials

Year2014
Net Worth-£237
Current Liabilities£137

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 August 2017Notification of Cheryl Bullock as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
9 August 2017Notification of Edwin Bullock as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Director's details changed for Edwin Bullock on 1 May 2015 (2 pages)
20 July 2015Secretary's details changed for Edwin Bullock on 1 January 2015 (1 page)
20 July 2015Director's details changed for Cheryl Bullock on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Cheryl Bullock on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Edwin Bullock on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Secretary's details changed for Edwin Bullock on 1 January 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 September 2014Registered office address changed from 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
27 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Company name changed staycations LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(5 pages)
22 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(5 pages)
22 June 2013Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Great Dunmow CM6 1AP England on 22 June 2013 (1 page)
4 May 2012Incorporation (38 pages)