Background WavePink WaveYellow Wave

MF DEBTCO LIMITED (10965672)

MF DEBTCO LIMITED (10965672) is a dissolved UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MF DEBTCO LIMITED has been registered for 8 years. Current directors include PIKE, Nicholas John.

Company Number
10965672
Status
dissolved
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
C/O FTI CONSULTING LLP, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PIKE, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MF DEBTCO LIMITED

MF DEBTCO LIMITED is an dissolved company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MF DEBTCO LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

10965672

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 11 November 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 August 2024 (1 year ago)
Submitted on 4 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O FTI CONSULTING LLP 200 Aldergate Aldersgate Street London, EC1A 4HD,

Previous Addresses

The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England
From: 5 March 2024To: 15 November 2024
The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England
From: 1 February 2018To: 5 March 2024
The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England
From: 1 February 2018To: 1 February 2018
33 Jermyn Street London SW1Y 6DN United Kingdom
From: 15 September 2017To: 1 February 2018
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Oct 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PIKE, Nicholas John

Active
Aldersgate Street, LondonEC1A 4HD
Born December 1962
Director
Appointed 20 Feb 2024

AINLEY, Harvey Bertenshaw

Resigned
Matchesfashion, LondonSE1 9SG
Born August 1966
Director
Appointed 28 Apr 2022
Resigned 23 Sept 2022

BEIGHTON, Nicholas Timothy, Dr

Resigned
Matchesfashion, LondonSE1 9SG
Born August 1968
Director
Appointed 04 Aug 2022
Resigned 20 Feb 2024

CIPPARRONE, Gabriele

Resigned
Matchesfashion, LondonSE1 9SG
Born March 1975
Director
Appointed 15 Sept 2017
Resigned 29 May 2020

DE CESARE, Paolo

Resigned
Matchesfashion, LondonSE1 9SG
Born June 1960
Director
Appointed 19 Oct 2021
Resigned 04 Aug 2022

GLITHERO, Sean

Resigned
Matchesfashion, LondonSE1 9SG
Born August 1973
Director
Appointed 15 Jan 2021
Resigned 28 Apr 2022

KAVAN, Ajay

Resigned
Matchesfashion, LondonSE1 9SG
Born September 1970
Director
Appointed 29 May 2020
Resigned 11 Mar 2021

MUERER, Robin

Resigned
LondonSW1Y 6DN
Born June 1974
Director
Appointed 15 Sept 2017
Resigned 15 Dec 2017

MURRAY, David Christopher

Resigned
Matchesfashion, LondonSE1 9SG
Born March 1977
Director
Appointed 06 Sept 2022
Resigned 20 Feb 2024

NARAIN, Vidur

Resigned
Matchesfashion, LondonSE1 9SG
Born February 1989
Director
Appointed 15 Dec 2017
Resigned 29 May 2020

WESTON, Jason

Resigned
Matchesfashion, LondonSE1 9SG
Born November 1966
Director
Appointed 11 Mar 2021
Resigned 19 Oct 2021

Persons with significant control

1

Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Liquidation
5 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
5 June 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
5 November 2024
LIQ02LIQ02
Resolution
5 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
5 November 2024
600600
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2018
AAAnnual Accounts
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2017
NEWINCIncorporation