Mclist Limited was formally closed on 2020-09-22.
Mclist was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Caswell House, Caswell Science & Tech Park, Towcester, NN12 8EQ, UNITED KINGDOM. The company (incorporated on 2018-05-10) was run by 3 directors.
Director Asif M. who was appointed on 10 May 2018.
Director Amin U. who was appointed on 10 May 2018.
Director Irfan A. who was appointed on 10 May 2018.
The company was officially classified as "other information service activities n.e.c." (63990).
As stated in the Companies House database, there was a name change on 2019-01-15 and their previous name was Better Informed Giving.
The most recent confirmation statement was sent on 2019-05-09 and last time the annual accounts were sent was on 31 May 2019.
Mclist Limited Address / Contact
Office Address
Caswell House
Office Address2
Caswell Science & Tech Park
Town
Towcester
Post code
NN12 8EQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11353576
Date of Incorporation
Thu, 10th May 2018
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Other information service activities n.e.c.
End of financial Year
31st May
Company age
2 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Sat, 23rd May 2020
Last confirmation statement dated
Thu, 9th May 2019
Company staff
Asif M.
Position: Director
Appointed: 10 May 2018
Amin U.
Position: Director
Appointed: 10 May 2018
Irfan A.
Position: Director
Appointed: 10 May 2018
Amjad S.
Position: Director
Appointed: 10 May 2018
Resigned: 31 January 2020
People with significant control
Irfan A.
Notified on
10 May 2018
Nature of control:
significiant influence or control
Asif M.
Notified on
10 May 2018
Nature of control:
significiant influence or control
Amin U.
Notified on
10 May 2018
Nature of control:
significiant influence or control
Amjad S.
Notified on
10 May 2018
Ceased on
31 January 2020
Nature of control:
significiant influence or control
Company previous names
Better Informed Giving
January 15, 2019
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 17th, February 2020
dissolution
Free Download
(1 page)
PSC07
Cessation of a person with significant control January 31, 2020
filed on: 13th, February 2020
persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on January 31, 2020
filed on: 13th, February 2020
officers
Free Download
(1 page)
AA
Dormant company accounts made up to May 31, 2019
filed on: 13th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates May 9, 2019
filed on: 8th, July 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on January 15, 2019
filed on: 15th, January 2019
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
NEWINC
Certificate of incorporation
filed on: 10th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.