About

Registered Number: 07567873
Date of Incorporation: 17/03/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (4 years and 10 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 2011, Mcn Contractors Services Ltd are based in London. The current directors of this business are listed as Malden, Nicholas, Alner, Matthew, Malden, Nicholas Jack in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALNER, Matthew 17 March 2011 11 July 2011 1
MALDEN, Nicholas Jack 17 March 2011 02 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MALDEN, Nicholas 17 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ14 - N/A 17 May 2019
LIQ03 - N/A 26 October 2018
LIQ03 - N/A 01 November 2017
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 01 September 2016
4.20 - N/A 01 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 January 2016
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2015
SH08 - Notice of name or other designation of class of shares 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AD01 - Change of registered office address 27 August 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 18 December 2014
CERTNM - Change of name certificate 23 October 2014
CONNOT - N/A 23 October 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 15 July 2011
AA01 - Change of accounting reference date 10 April 2011
SH01 - Return of Allotment of shares 07 April 2011
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Outstanding

N/A

All assets debenture 25 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.