Company NameMCDG Consultancy Limited
Company StatusDissolved
Company Number06175365
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMarie-Claire Gilbert
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Downland Way
Epsom
Surrey
KT18 5SL
Secretary NameMiss Elodie Gilbert
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Angus Close
Chessington
KT9 2BP
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Contact

Websitenb-consultancy.co.uk

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Marie-claire Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£201,091
Cash£221,232
Current Liabilities£20,166

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 March 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Registered office address changed from 19 Downland Way Epsom Surrey KT18 5SL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 27 May 2015 (1 page)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Secretary's details changed for Miss Elodie Gilbert on 15 January 2010 (1 page)
13 April 2010Director's details changed for Marie-Claire Gilbert on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Marie-Claire Gilbert on 1 January 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / elodie gilbert / 10/10/2008 (2 pages)
6 April 2009Director's change of particulars / marie-claire gilbert / 30/06/2008 (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 July 2008Registered office changed on 10/07/2008 from 111 sandy lane sutton surrey SM2 7ER (1 page)
23 June 2008Return made up to 21/03/08; full list of members (3 pages)
19 December 2007Registered office changed on 19/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (1 page)
21 March 2007Incorporation (12 pages)