Company NameMCG International Consulting Limited
Company StatusDissolved
Company Number03141923
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NamesJanker Limited and The Moscow Consulting Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher Roger Dickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(2 months after company formation)
Appointment Duration16 years, 10 months (closed 08 January 2013)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressBoundary House
Whitchurch Hill
Reading
Berkshire
RG8 7PB
Director NameOganes Sobolev
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed15 March 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 08 January 2013)
RoleMedia Consultant
Country of ResidenceRussia
Correspondence Address2nd Tverskaya-Yamskaya Street
54-153 Moscow
Russia
Secretary NameMr Peter John Hyde
NationalityBritish
StatusClosed
Appointed01 April 2003(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreverran Barton Tywardreath
Par
Cornwall
PL24 2TZ
Secretary NameMr Christopher Roger Dickens
NationalityBritish
StatusResigned
Appointed15 March 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House
Whitchurch Hill
Reading
Berkshire
RG8 7PB
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(6 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(6 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register inspection address has been changed from 3rd Floor South Lambeth Road London SW8 1RL United Kingdom (1 page)
11 October 2011Register inspection address has been changed from 3Rd Floor South Lambeth Road London SW8 1RL United Kingdom (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Secretary's details changed for Mr Peter John Hyde on 11 October 2011 (2 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Secretary's details changed for Mr Peter John Hyde on 11 October 2011 (2 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Oganes Sobolev on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Oganes Sobolev on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Oganes Sobolev on 1 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 28/12/07; full list of members; amend (5 pages)
23 April 2008Return made up to 28/12/06; full list of members; amend (5 pages)
23 April 2008Return made up to 28/12/06; full list of members; amend (5 pages)
23 April 2008Return made up to 28/12/07; full list of members; amend (5 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 28/12/06; change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2007Return made up to 28/12/06; change of members; amend (7 pages)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
23 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
7 April 2003Full accounts made up to 31 May 2002 (14 pages)
7 April 2003Full accounts made up to 31 May 2002 (14 pages)
31 January 2003Return made up to 28/12/02; full list of members (7 pages)
31 January 2003Return made up to 28/12/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 May 2001 (6 pages)
18 April 2002Full accounts made up to 31 May 2001 (6 pages)
16 January 2002Return made up to 28/12/01; full list of members (6 pages)
16 January 2002Return made up to 28/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 28/12/00; full list of members (6 pages)
29 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 November 2000Auditor's resignation (1 page)
24 November 2000Auditor's resignation (1 page)
22 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 February 1999Company name changed the moscow consulting group limi ted\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed the moscow consulting group limi ted\certificate issued on 11/02/99 (2 pages)
27 January 1999Return made up to 28/12/98; full list of members (6 pages)
27 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 May 1997 (10 pages)
11 February 1998Full accounts made up to 31 May 1997 (10 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
12 February 1997Return made up to 28/12/96; full list of members (6 pages)
12 February 1997Return made up to 28/12/96; full list of members (6 pages)
22 November 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
22 November 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
4 July 1996Ad 07/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996Ad 07/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: new court 1 barnes wallis road segensworth east fareham, hampshire PO15 5UA (1 page)
29 April 1996New secretary appointed (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 March 1996New director appointed (2 pages)
7 March 1996Company name changed janker LIMITED\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed janker LIMITED\certificate issued on 08/03/96 (2 pages)
28 December 1995Incorporation (34 pages)