Company NameMCG Company No 3
Company StatusDissolved
Company Number05084446
CategoryPrivate Unlimited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameKarin McLean
NationalityBelgian
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameAndrew Lawrence Robin Smyth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenlyon Road
Eltham
London
SE9 1AJ
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address85 Cambridge Street
London
SW1V 4PY
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Mark Andrew Currie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathcote
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
5 April 2008Appointment terminated director kevin parry (1 page)
29 January 2008Registered office changed on 29/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Return made up to 25/03/06; full list of members (7 pages)
27 September 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
11 May 2004Declaration of assent for reregistration to UNLTD (2 pages)
11 May 2004Re-registration of Memorandum and Articles (43 pages)
11 May 2004Certificate of re-registration from Limited to Unlimited (1 page)
11 May 2004Application for reregistration from LTD to UNLTD (2 pages)
11 May 2004Members' assent for rereg from LTD to UNLTD (1 page)
2 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Director resigned (1 page)
25 March 2004Incorporation (49 pages)