Company NameMCG Supply Solutions Ltd.
Company StatusDissolved
Company Number07904759
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMCG Timber Products Plc (Corporation)
StatusClosed
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2016)
Correspondence AddressUnit 9 151 -153 Bermondsey Street
London
SE1 3HA
Director NameMr John Wood
Date of BirthMay 1965 (Born 58 years ago)
NationalitySweedish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 151-153
Bermondsey Street
London
SE1 3HA
Secretary NameMinko Limited (Corporation)
StatusResigned
Appointed10 January 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMCG Group (UK) Ltd. (Corporation)
StatusResigned
Appointed01 March 2013(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 31 August 2013)
Correspondence AddressUnit 9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Contact

Telephone08712270260
Telephone regionUnknown

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mcg Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£453,819
Cash£47,347
Current Liabilities£74,241

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages)
22 September 2015Registered 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 2015Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ England to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ England to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
16 June 2014Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA on 16 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 December 2013Appointment of Mr Anton Korablev as a director (2 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Appointment of Mcg Timber Products Plc as a director (2 pages)
10 October 2013Termination of appointment of Mcg Group (Uk) Ltd. as a director (1 page)
8 August 2013Termination of appointment of John Wood as a director (1 page)
8 August 2013Appointment of Mcg Group (Uk) Ltd. as a director (2 pages)
21 June 2013Termination of appointment of Minko Limited as a secretary (1 page)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation (25 pages)