London
SE1 7NQ
Director Name | MCG Timber Products Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 May 2016) |
Correspondence Address | Unit 9 151 -153 Bermondsey Street London SE1 3HA |
Director Name | Mr John Wood |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Sweedish |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 151-153 Bermondsey Street London SE1 3HA |
Secretary Name | Minko Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | MCG Group (UK) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 2013) |
Correspondence Address | Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Telephone | 08712270260 |
---|---|
Telephone region | Unknown |
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 | £453,819 |
Cash | £47,347 |
Current Liabilities | £74,241 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 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 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 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA on 16 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 December 2013 | Appointment of Mr Anton Korablev as a director (2 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Appointment of Mcg Timber Products Plc as a director (2 pages) |
10 October 2013 | Termination of appointment of Mcg Group (Uk) Ltd. as a director (1 page) |
8 August 2013 | Termination of appointment of John Wood as a director (1 page) |
8 August 2013 | Appointment of Mcg Group (Uk) Ltd. as a director (2 pages) |
21 June 2013 | Termination of appointment of Minko Limited as a secretary (1 page) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2012 | Incorporation (25 pages) |