Company NameViceroy Properties (MCR) Ltd
Company StatusDissolved
Company Number07107748
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHaroon Zahir
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 St Ronans Road
Sheffield
S7 1DX
Director NameMr Haroon Zahir
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Ronans Road
Sheffield
South Yorkshire
S7 1DX
Director NameMr Muhammad Bashir Shahzad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address987 Stockport Road
Manchester
M19 2SY

Location

Registered Address987 Stockport Road
Levenshulme
Manchester
Lancashire
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 April 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 200
(4 pages)
2 April 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 200
(4 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2010Termination of appointment of Muhammad Shahzad as a director (2 pages)
15 December 2010Registered office address changed from 29 st Ronans Road Sheffield S7 1DX United Kingdom on 15 December 2010 (2 pages)
15 December 2010Appointment of Haroon Zahir as a director (3 pages)
15 December 2010Termination of appointment of Muhammad Shahzad as a director (2 pages)
15 December 2010Registered office address changed from 29 St Ronans Road Sheffield S7 1DX United Kingdom on 15 December 2010 (2 pages)
15 December 2010Appointment of Haroon Zahir as a director (3 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)