Active - Proposal to Strike off
Company Information for MCN HOLDINGS LIMITED
4TH FLOOR, HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MCN HOLDINGS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR, HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY | ||
Previous Names | ||
|
Company Number | 10675012 | |
---|---|---|
Company ID Number | 10675012 | |
Date formed | 2017-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | ||
Return next due | 13/04/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-02 11:54:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MCN HOLDINGS LLC | 701 5TH AVE SUITE 3300 SEATTLE WA 981047055 | Active | Company formed on the 2010-02-19 |
![]() |
MCN HOLDINGS, INC. | 701 5TH AVE STE 3300 SEATTLE WA 98104 | Inactive | Company formed on the 2010-03-17 |
![]() |
MCN HOLDINGS, INC. | 13476 WILLIAMS THORNTON CO 80241 | Voluntarily Dissolved | Company formed on the 2003-08-21 |
![]() |
MCN HOLDINGS, LLC | 2400 PACIFIC AVENUE STE 303 SAN FRANCISCO CA 94115 | FTB SUSPENDED | Company formed on the 2001-04-19 |
![]() |
MCN HOLDINGS LLC | 9360 W FLAMINGO RD STE 110-552 LAS VEGAS NV 89147 | Active | Company formed on the 2014-05-28 |
![]() |
MCN HOLDINGS AUSTRALIA PTY LTD | Active | Company formed on the 2009-09-15 | |
![]() |
MCN HOLDINGS PTY. LTD. | TAS 7005 | Active | Company formed on the 1998-12-24 |
![]() |
MCN HOLDINGS PTE. LTD. | JALAN RAJAH Singapore 329134 | Active | Company formed on the 2013-05-08 |
MCN HOLDINGS, LLC | 425 SPOONBILL LANE MELBOURNE BEACH FL 32951 | Active | Company formed on the 2016-02-25 | |
MCN HOLDINGS , LLC | 3301 PONCE DE LEON CORAL GABLES FL 33134 | Inactive | Company formed on the 2010-08-18 | |
![]() |
MCN HOLDINGS, INC. | 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 | Active | Company formed on the 2019-02-25 |
![]() |
MCN HOLDINGS, L.L.C. | 1506 S LONE STAR WAY STE 10 EDINBURG TX 78539 | Active | Company formed on the 2019-04-11 |
![]() |
MCN HOLDINGS LLC | North Carolina | Unknown | |
![]() |
MCN HOLDINGS LLC | 969 BAY RIDGE PARKWAY Kings BROOKLYN NY 11228 | Active | Company formed on the 2024-02-02 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN ANDREW COTTRELL |
||
CHRISTIAN SEAN HAMILTON |
||
MILAN KELLNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIES LIMITED |
Company Secretary | ||
JANE LOUISE HAXBY |
Director | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCN ASSOCIATES LIMITED | Director | 2017-09-19 | CURRENT | 2009-06-18 | Active | |
FMP GLOBAL HOLDINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL MIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP HR AND PAYROLL SOFTWARE LIMITED | Director | 2016-08-10 | CURRENT | 2015-10-06 | Active | |
FMP GLOBAL BIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP PAYROLL SERVICES LTD | Director | 2016-05-13 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
ODYSSEY (UK) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
GLOBAL EMPLOYMENT GROUP LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
SARATOGA REALISATIONS LTD | Director | 2011-01-13 | CURRENT | 2010-04-29 | Active | |
EUROWAGE LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
ARGUS TOPCO LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
BIDCO OASIS LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-04 | Active | |
TOPCO OASIS LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-04 | Active | |
TENZING PE LIMITED | Director | 2017-04-18 | CURRENT | 2014-12-18 | Active | |
TENZING PE MANAGING MEMBER LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
TENZING PE SECOND MEMBER LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
FMP HR AND PAYROLL SOFTWARE LIMITED | Director | 2016-08-19 | CURRENT | 2015-10-06 | Active | |
FMP PAYROLL SERVICES LTD | Director | 2016-08-19 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
EUROWAGE LIMITED | Director | 2016-08-19 | CURRENT | 2005-12-14 | Active | |
FMP GLOBAL BIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL MIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
TENZING LIMITED | Director | 2016-07-07 | CURRENT | 2015-10-30 | Active | |
ASPEN GLOBAL LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin Peter Dady on 2021-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106750120001 | |
PSC05 | Change of details for Fmp Global Bidco Limited as a person with significant control on 2019-09-13 | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW COTTRELL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Downlands House Drayton Lane Merston Chichester PO20 1EL England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 19/09/2017 | |
RES15 | CHANGE OF COMPANY NAME 12/06/21 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3451 LIMITED CERTIFICATE ISSUED ON 26/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 19/09/17 STATEMENT OF CAPITAL GBP 10.00 | |
SH02 | Sub-division of shares on 2017-09-19 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANDREW COTTRELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106750120001 | |
AP01 | DIRECTOR APPOINTED MILAN KELLNER | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMP GLOBAL BIDCO LIMITED | |
PSC07 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MCN HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |