Company NameMc Mechanical Services Ltd
Company StatusDissolved
Company Number09502543
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Christopher Mc Aveety
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 107 Tierney Road
London
SW2 4QH

Location

Registered AddressFlat B
107 Tierney Road
London
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Director's details changed for Mr Christopher Mc Aveety on 4 April 2017 (2 pages)
5 April 2017Registered office address changed from 38 Buckleigh House Chaucer Way London SW19 1UJ England to Flat B 107 Tierney Road London SW2 4QH on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 38 Buckleigh House Chaucer Way London SW19 1UJ England to Flat B 107 Tierney Road London SW2 4QH on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Christopher Mc Aveety on 4 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
15 December 2015Director's details changed for Mr Christopher Mc Aveety on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Christopher Mc Aveety on 15 December 2015 (2 pages)
1 December 2015Registered office address changed from 44 Pembroke House Chaucer Way London SW19 1UL England to 38 Buckleigh House Chaucer Way London SW19 1UJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 44 Pembroke House Chaucer Way London SW19 1UL England to 38 Buckleigh House Chaucer Way London SW19 1UJ on 1 December 2015 (1 page)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)