Company NameM.G.C. (Motor Cycle Garment Centre) Limited
Company StatusDissolved
Company Number02712286
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMatteo Armillotta
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed26 May 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 6 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address7 Devonbank
Portsmouth Road
Guildford
Surrey
GU2 4DQ
Secretary NameMr Agostino Bertoncini
NationalityItalian
StatusClosed
Appointed26 May 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 6 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chandos Avenue
London
N20 9DS
Director NameMr Agostino Bertoncini
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2002(10 years after company formation)
Appointment Duration5 years, 7 months (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chandos Avenue
London
N20 9DS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Willoughby Road
Hornsey
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Cash£219,780
Current Liabilities£219,780

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Application for striking-off (1 page)
23 June 2006S-div 01/01/06 (1 page)
23 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
11 May 2005Return made up to 06/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
28 February 2005Registered office changed on 28/02/05 from: sterling house fulbourne road london E17 4EE (1 page)
25 January 2005Total exemption full accounts made up to 31 May 2003 (8 pages)
13 October 2004Return made up to 06/05/04; full list of members (7 pages)
13 October 2004Registered office changed on 13/10/04 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
14 September 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 May 2002New director appointed (2 pages)
20 May 2002Return made up to 06/05/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Delivery ext'd 3 mth 31/05/01 (1 page)
13 June 2000Full accounts made up to 31 May 1999 (6 pages)
31 May 2000Return made up to 06/05/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 May 1998 (6 pages)
28 May 1999Return made up to 06/05/99; full list of members (6 pages)
2 April 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
7 August 1998Return made up to 06/05/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 May 1997 (8 pages)
22 June 1997Return made up to 06/05/97; no change of members (4 pages)
25 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
9 May 1996Return made up to 06/05/96; full list of members (6 pages)
9 January 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1995Return made up to 06/05/95; no change of members (4 pages)
6 May 1992Incorporation (11 pages)