About

Registered Number: 07865427
Date of Incorporation: 30/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 14 Magdalen Road, Exeter, EX2 4SY,

 

Established in 2011, Mc2 Consultancy Ltd has its registered office in Exeter, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Tucker, Stuart John, Chevalier, Michael Charles, Puttick, Raymond Eric are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVALIER, Michael Charles 30 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Stuart John 31 October 2019 - 1
PUTTICK, Raymond Eric 30 November 2011 31 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 December 2019
AD01 - Change of registered office address 31 October 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 September 2013
RP04 - N/A 16 July 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 07 December 2012
AP03 - Appointment of secretary 07 December 2012
AA - Annual Accounts 20 January 2012
AA01 - Change of accounting reference date 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.