Company NameMCG Timber Products Plc
Company StatusDissolved
Company Number08214603
CategoryPublic Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMCG Group (UK) Ltd. (Corporation)
StatusClosed
Appointed14 September 2012(same day as company formation)
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMCG Group (UK) Ltd. (Corporation)
StatusClosed
Appointed14 September 2012(same day as company formation)
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Stephen Cohen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Contact

Websitemcgtimber.co.uk
Email address[email protected]

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£507,850
Cash£47,596
Current Liabilities£74,241

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Director's details changed for Mr Anton Korablev on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anton Johnson on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anton Johnson on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anton Korablev on 1 September 2015 (2 pages)
15 October 2015Director's details changed for Mcg Group (Uk) Ltd. on 22 September 2015 (1 page)
15 October 2015Secretary's details changed for Mcg Group (Uk) Ltd. on 22 September 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 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 England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ 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 to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from 9 Bickels Yard, 151-153 Bermondsey Street London SE1 3HA United Kingdom on 16 June 2014 (1 page)
20 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
14 May 2014Appointment of Mr Anton Korablev as a director (2 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of Stephen Cohen as a director (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)