Company NameMGCS Services Limited
Company StatusDissolved
Company Number05445119
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2006(10 months after company formation)
Appointment Duration13 years, 1 month (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Gloucester Avenue
Primrose Hill
London
NW1 8HX
Secretary NameN W Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2006(10 months after company formation)
Appointment Duration13 years, 1 month (closed 15 April 2019)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Mark Jeremy Segal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameDorset Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 2006)
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Notice of final account prior to dissolution (17 pages)
8 July 2008Order of court to wind up (2 pages)
8 July 2008Order of court to wind up (2 pages)
16 April 2008Notice of a court order ending Administration (10 pages)
16 April 2008Order of court to wind up (2 pages)
16 April 2008Notice of a court order ending Administration (10 pages)
16 April 2008Order of court to wind up (2 pages)
30 October 2007Notice of extension of period of Administration (1 page)
30 October 2007Notice of extension of period of Administration (1 page)
27 September 2007Administrator's progress report (6 pages)
27 September 2007Administrator's progress report (6 pages)
29 March 2007Administrator's progress report (7 pages)
29 March 2007Administrator's progress report (7 pages)
8 November 2006Statement of administrator's proposal (10 pages)
8 November 2006Statement of administrator's proposal (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
31 August 2006Appointment of an administrator (1 page)
31 August 2006Appointment of an administrator (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
8 June 2006Return made up to 06/05/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 17 17 pennine parade london NW2 7NT (1 page)
8 June 2006Registered office changed on 08/06/06 from: 17 17 pennine parade london NW2 7NT (1 page)
8 June 2006Return made up to 06/05/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 July 2005Particulars of mortgage/charge (9 pages)
9 July 2005Particulars of mortgage/charge (9 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 30 borough high street london SE1 1XU (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 30 borough high street london SE1 1XU (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (1 page)
6 May 2005Incorporation (13 pages)
6 May 2005Incorporation (13 pages)