Mcm 123 Ltd LONDON


Mcm 123 started in year 2013 as Private Limited Company with registration number 08576373. The Mcm 123 company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX. Since Tuesday 13th August 2013 Mcm 123 Ltd is no longer carrying the name Number 28.

Mcm 123 Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08576373
Date of Incorporation Wed, 19th Jun 2013
Industry Development of building projects
End of financial Year 30th December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Wed, 9th Aug 2023 (2023-08-09)
Last confirmation statement dated Tue, 26th Jul 2022

Company staff

Mohammed K.

Position: Director

Appointed: 12 July 2022

Laura-Jayne C.

Position: Director

Appointed: 25 March 2021

Resigned: 26 July 2022

Michael M.

Position: Director

Appointed: 19 June 2013

Resigned: 25 March 2021

Theresa M.

Position: Director

Appointed: 19 June 2013

Resigned: 01 October 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Mohammed K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Laura-Jayne C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed K.

Notified on 12 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura-Jayne C.

Notified on 25 March 2021
Ceased on 12 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Theresa M.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Number 28 August 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302020-06-302021-12-30
Net Worth-173 931-452 407-483 525  
Balance Sheet
Cash Bank In Hand14 9483038 752  
Current Assets14 94811 979285 682 16 140
Debtors 11 67621 174  
Tangible Fixed Assets220 701    
Stocks Inventory  255 756  
Net Assets Liabilities   484 39716 140
Net Assets Liabilities Including Pension Asset Liability-173 931    
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-174 031-452 507-483 625  
Shareholder Funds-173 931-452 407-483 525  
Other
Creditors Due Within One Year409 580464 386769 207  
Net Assets Liability Excluding Pension Asset Liability-173 931-452 407-483 525  
Net Current Assets Liabilities-394 632-452 407-483 525484 39716 140
Number Shares Allotted100100100  
Par Value Share111  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation259 267    
Tangible Fixed Assets Depreciation38 566    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 566   
Tangible Fixed Assets Disposals 259 267   
Average Number Employees During Period   11
Creditors   484 397 
Total Assets Less Current Liabilities-173 931  484 39716 140
Fixed Assets220 701    
Tangible Fixed Assets Additions259 267    
Tangible Fixed Assets Depreciation Charged In Period38 566    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
Free Download (1 page)

Company search