About

Registered Number: 04262120
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Cedar House The Arboretum, Upton Grey, Basingstoke, Hampshire, RG25 2SG

 

Mcd Consult Ltd was founded on 31 July 2001 and are based in Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Mcd Consult Ltd. Davy, Simon George is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVY, Simon George 31 July 2001 07 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
AA - Annual Accounts 14 May 2018
DS01 - Striking off application by a company 11 May 2018
AA01 - Change of accounting reference date 12 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 29 August 2002
225 - Change of Accounting Reference Date 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.