Company NameMCJ Highview Limited
Company StatusDissolved
Company Number09830913
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Charles Jenkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Firs
Southminster
Essex
CM0 7FP
Director NameMrs Marie Diane Jenkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(1 day after company formation)
Appointment Duration4 years, 5 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Firs
Southminster
Essex
CM0 7FP

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2018Micro company accounts made up to 31 October 2018 (5 pages)
5 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 January 2018Withdraw the company strike off application (2 pages)
27 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
6 January 2016Director's details changed for Mrs Marie Diane Jenkins on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mrs Marie Diane Jenkins on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Michael Charles Jenkins on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Michael Charles Jenkins on 5 January 2016 (2 pages)
30 October 2015Appointment of Mrs Marie Diane Jenkins as a director on 20 October 2015 (2 pages)
30 October 2015Appointment of Mrs Marie Diane Jenkins as a director on 20 October 2015 (2 pages)
23 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 2
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 2
(3 pages)
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-19
  • GBP 1
(28 pages)
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-19
  • GBP 1
(28 pages)