Congleton
Cheshire
CW12 4TR
Director Name | Jach Wojciech Marcin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 March 2011(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Daryl Leon Matin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Daryl Leon Matin |
---|---|
Status | Resigned |
Appointed | 01 May 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Anton Korablev |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Mr Anton Anton Korablev |
---|---|
Status | Resigned |
Appointed | 01 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Anthony Johnson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mcg Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,517 |
Cash | £32,481 |
Current Liabilities | £44,897 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
---|---|
24 March 2017 | Termination of appointment of Anthony Johnson as a director on 1 May 2016 (1 page) |
14 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
3 March 2017 | Order of court to wind up (2 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Termination of appointment of Daryl Leon Matin as a director on 1 February 2016 (1 page) |
20 July 2016 | Termination of appointment of Daryl Leon Matin as a secretary on 1 January 2016 (1 page) |
20 July 2016 | Appointment of Mr. Anthony Johnson as a director on 1 February 2016 (2 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 September 2015 | Registered office address changed from 212 Strand London WC2R 1AP England to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page) |
28 April 2015 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 212 Strand London WC2R 1AP on 28 April 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England to 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 11 November 2014 (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from , C/O Jach Wojciech Marcin, 25 Tavern Quay, Sweden Gate, London, SE16 7TX, England to Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 16 December 2013 (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Registered office address changed from , Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom to Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 10 October 2013 (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 November 2011 | Appointment of Mr. Daryl Leon Matin as a director (2 pages) |
17 November 2011 | Termination of appointment of Anton Korablev as a director (1 page) |
17 November 2011 | Appointment of Mr Daryl Leon Matin as a secretary (1 page) |
17 November 2011 | Termination of appointment of Anton Korablev as a secretary (1 page) |
25 October 2011 | Appointment of Mr. Anton Anton Korablev as a director (2 pages) |
18 October 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
18 October 2011 | Appointment of Mr Anton Anton Korablev as a secretary (1 page) |
18 October 2011 | Termination of appointment of Jach Marcin as a director (1 page) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Jon Hallatt as a director (1 page) |
15 March 2011 | Appointment of Jach Wojciech Marcin as a director (2 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
12 August 2010 | Incorporation (22 pages) |