Company NameMCD Consulting Services Limited
Company StatusDissolved
Company Number06616769
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelinda Claire Doughty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleConsultant
Correspondence Address54a Islington Park Street
Islington
London
N1 1PX
Secretary NameChristine Marjorie Doughty
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address54a Islington Park Street
Islington
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,306
Cash£44,045
Current Liabilities£21,362

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 11/06/09; full list of members (3 pages)
7 August 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2008Secretary appointed christine marjorie doughty (2 pages)
19 June 2008Director appointed melinda claire doughty (2 pages)
19 June 2008Director appointed melinda claire doughty (2 pages)
19 June 2008Secretary appointed christine marjorie doughty (2 pages)
11 June 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
11 June 2008Incorporation (13 pages)
11 June 2008Appointment terminated director theydon nominees LIMITED (1 page)
11 June 2008Appointment Terminated Director theydon nominees LIMITED (1 page)
11 June 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 June 2008Incorporation (13 pages)