MCF 1 AND 2 (GP) LIMITED
LONDON MANSFORD CORE 1 AND 2 (GP) LIMITED

Hellopages » Greater London » Westminster » W1B 5NL

Company number 08393336
Status Liquidation
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Declaration of solvency; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016. The most likely internet sites of MCF 1 AND 2 (GP) LIMITED are www.mcf1and2gp.co.uk, and www.mcf-1-and-2-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Mcf 1 and 2 Gp Limited is a Private Limited Company. The company registration number is 08393336. Mcf 1 and 2 Gp Limited has been working since 07 February 2013. The present status of the company is Liquidation. The registered address of Mcf 1 and 2 Gp Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . KNIGHT, Charles Henry is a Director of the company. REYNOLDS, David James is a Director of the company. Director HALL, Leopold Sinclair Tetley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KNIGHT, Charles Henry
Appointed Date: 07 February 2013
59 years old

Director
REYNOLDS, David James
Appointed Date: 07 February 2013
43 years old

Resigned Directors

Director
HALL, Leopold Sinclair Tetley
Resigned: 07 February 2013
Appointed Date: 07 February 2013
41 years old

MCF 1 AND 2 (GP) LIMITED Events

14 Mar 2017
Declaration of solvency
19 Oct 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016
15 Mar 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016
15 Mar 2016
Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016
07 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

...
... and 10 more events
19 Aug 2013
Company name changed mansford core 1 and 2 (gp) LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution

29 Apr 2013
Previous accounting period shortened from 28 February 2014 to 31 March 2013
08 Mar 2013
Appointment of Mr David James Reynolds as a director
08 Mar 2013
Termination of appointment of Leopold Hall as a director
07 Feb 2013
Incorporation