Company NameMCM Solutions Limited
Company StatusDissolved
Company Number03696218
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameTandem Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard McMillan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2007)
RoleIT Consultant
Correspondence Address4 Rutland Road
Wanstead
London
E11 2DY
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusClosed
Appointed15 January 1999(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameSQL Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address4 Rutland Road
Wanstead
London
E11 2DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,339
Cash£68
Current Liabilities£4,407

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 15/01/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
4 March 2005Return made up to 15/01/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
12 February 2004Return made up to 15/01/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
20 January 2003Return made up to 15/01/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
7 June 2002Return made up to 15/01/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
20 August 2001Registered office changed on 20/08/01 from: 7 hardwick court cambridge park wanstead london E11 2PT (1 page)
20 August 2001Director's particulars changed (1 page)
9 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (1 page)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
13 March 1999Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page)
12 February 1999Company name changed tandem services LIMITED\certificate issued on 15/02/99 (2 pages)
15 January 1999Incorporation (14 pages)