Company NameMCC Food Limited
Company StatusDissolved
Company Number05446816
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 12 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameSMC Catering Services Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark McCann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameLinda McCann
NationalityBritish
StatusClosed
Appointed01 October 2005(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 09 May 2023)
RoleSecretary
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameRoland McCann
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleRetired
Correspondence Address195, Park Road
Uxbridge
Middlesex
UB8 1NP
Secretary NameAlastair Roland McCann
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address195, Park Road
Uxbridge
Middlesex
UB8 1NP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address195 Park Road
Uxbridge
UB8 1NP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

1000 at £1Mark Mccann
66.67%
Ordinary 1
500 at £1Linda Mccann
33.33%
Ordinary 2

Financials

Year2014
Net Worth£939
Current Liabilities£19,588

Accounts

Latest Accounts29 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 May

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
10 February 2023Application to strike the company off the register (1 page)
14 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 29 May 2021 (3 pages)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
29 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 166 College Road Harrow HA1 1RA England to 195 Park Road Uxbridge UB8 1NP on 29 July 2021 (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 29 May 2019 (2 pages)
15 October 2019Amended total exemption full accounts made up to 31 May 2018 (6 pages)
5 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
3 January 2019Director's details changed for Mr Mark Mccann on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Linda Mccann on 3 January 2019 (1 page)
3 January 2019Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 3 January 2019 (1 page)
12 June 2018Notification of Linda Mccann as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018 (2 pages)
12 June 2018Notification of Mark Mccann as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG on 23 July 2012 (1 page)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Mark Mccann on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mark Mccann on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mark Mccann on 1 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 August 2006Return made up to 09/05/06; full list of members (2 pages)
1 August 2006Return made up to 09/05/06; full list of members (2 pages)
11 July 2006Company name changed smc catering services LTD\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed smc catering services LTD\certificate issued on 11/07/06 (2 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Nc inc already adjusted 17/05/06 (2 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Nc inc already adjusted 17/05/06 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 195, park road uxbridge UB8 1NP (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 195, park road uxbridge UB8 1NP (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
9 May 2005Incorporation (16 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (16 pages)