MCG COMPANY NO 4 LIMITED
Overview
| Company Name | MCG COMPANY NO 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05117093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCG COMPANY NO 4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCG COMPANY NO 4 LIMITED located?
| Registered Office Address | St Paul's House 4th Floor 10 Warwick Lane EC4M 7BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCG COMPANY NO 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MCG COMPANY NO 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael David Comras as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Pamela Ursula Hackett as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mrs Charlotte Kate Partridge as a secretary on Sep 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charles William Ansley as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on Sep 01, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Povey as a director on Jul 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles William Ansley as a director on Jul 31, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Michael David Comras as a director on Jul 12, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of MCG COMPANY NO 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTRIDGE, Charlotte Kate | Secretary | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | 237649160001 | |||||||
| HACKETT, Pamela Ursula | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | Canada | British | 245101150001 | |||||
| STAGG, Nicholas Simon | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | United Kingdom | British | 153427650001 | |||||
| ANSLEY, Charles William | Secretary | Sinclair Gardens W14 0AU London 7 United Kingdom | 163568150001 | |||||||
| MCLEAN, Karin | Secretary | 27 Gloucester Road TW12 2UQ Hampton Middlesex | Belgian | 72615450003 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ANSLEY, Charles William | Director | 7 Sinclair Gardens W14 0AU London | United Kingdom | British | 18592040001 | |||||
| COMRAS, Michael David | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | England | British | 71630180001 | |||||
| CURRIE, Mark Andrew | Director | Heathcote Fairoak Lane KT22 0TP Oxshott Surrey | England | British | 147327230001 | |||||
| PARRY, Kevin Allen Huw | Director | 85 Cambridge Street SW1V 4PY London | United Kingdom | British | 93039000001 | |||||
| POVEY, Christopher John | Director | Shooters Hill Road Blackheath SE3 8UQ London 145 United Kingdom | England | British | 127223610001 | |||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SMITH, Craig Harold | Director | Orchard View Shenley Hill WD7 7AT Radlett Hertfordshire | England | British | 67303230002 | |||||
| SMYTH, Andrew Lawrence Robin | Director | 14 Glenlyon Road Eltham SE9 1AJ London | Uk | British | 116865940001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of MCG COMPANY NO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Management Consulting Group Plc | Apr 06, 2016 | Fleet Place EC4M 7RB London 10 Fleet Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0