Company NameMakassar Limited
Company StatusDissolved
Company Number01623137
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Previous NameElmbole Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed28 October 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 6 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NameMr Howard John Long
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 St Peters Road
Croydon
CR0 1HN
Director NameMr Charles Gordon Scott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 1996)
RoleChartered Accountant
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Secretary NameMr Charles Gordon Scott
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2003Dissolved (1 page)
5 December 2002Registered office changed on 05/12/02 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
3 December 2002Appointment of a voluntary liquidator (1 page)
2 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 December 2002Declaration of solvency (4 pages)
11 November 2002New director appointed (2 pages)
8 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
20 February 2001Company name changed elmbole LIMITED\certificate issued on 20/02/01 (2 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
29 March 1999Return made up to 14/03/99; no change of members (7 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
17 March 1998Return made up to 14/03/98; full list of members (9 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
20 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Company name changed laffjune LIMITED\certificate issued on 31/01/97 (2 pages)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned;director resigned (1 page)
9 November 1996Registered office changed on 09/11/96 from: grant thornton melton street euston square london NW1 2EP (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
9 June 1996Return made up to 14/03/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
17 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)