Company NameMarylebone Against Crime (MAC)
Company StatusDissolved
Company Number02751547
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 1992(31 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMs Judith Stark Schecter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2013)
RoleServices Supervisor
Country of ResidenceEngland
Correspondence AddressFlat 5 14 Kensington Gardens Square
London
W2 4BH
Director NameRobert Michael Currie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RolePolice Officer
Correspondence Address58 Saint Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameMr William Hucklesby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleSenior Executive Sears Plc
Correspondence Address23 Camden Park Road
Chislehurst
Kent
BR7 5HE
Secretary NameMr James Charman
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address51 Parkhurst Road
London
N7 0LR
Secretary NameRobert Darby
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressWisteria Cottage 32 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QX
Director NameRichard Miles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
RolePolice Officer
Correspondence Address2 Ockendon Road
North Ockendon
Upminster
Essex
RM14 3PT
Director NameMr Giovanni Cantarella
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 February 2013)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address30 Montagu Square
London
W1H 1RJ
Director NameAugustine Marco Alfred Cerroni
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RolePolice Officer
Correspondence Address45 Bean Road
Bexleyheath
Kent
DA6 8HW
Director NameRobert William Temple Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 July 2000)
RolePolice Superintendent
Correspondence Address50 Pinner Park Avenue
Harrow
Middlesex
HA2 6LF
Director NameHarry Walsh Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2002)
RolePolice Officer
Correspondence AddressBlackacre Cottage 26 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Secretary NameHarry Walsh Jones
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2002)
RolePolice Officer
Correspondence AddressBlackacre Cottage 26 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Director NameSuperintendent Archibald Iain Torrance
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2002)
RolePolice Officer
Correspondence Address13 Glendale Mews
Westgate Road
Beckenham
Kent
BR3 5TY
Director NameMs Sally Patricia Humphreys
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2002)
RoleDirector Of Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address73 Osprey Close
London
E11 1SZ
Secretary NameMs Sally Patricia Humphreys
NationalityBritish
StatusResigned
Appointed27 November 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Osprey Close
London
E11 1SZ
Director NameInspector Gary Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2009)
RolePolice Officer
Correspondence Address28 Highfield Road
Princes Risborough
Buckinghamshire
HP27 0HG

Location

Registered AddressC/O Howard De Walden Management Ltd
23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,069
Cash£7,063

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
26 April 2013Termination of appointment of Giovanni Cantarella as a director on 11 February 2013 (1 page)
26 April 2013Termination of appointment of Giovanni Cantarella as a director on 11 February 2013 (1 page)
15 February 2013Annual return made up to 11 January 2013 no member list (3 pages)
15 February 2013Annual return made up to 11 January 2013 no member list (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
23 January 2012Annual return made up to 11 January 2012 no member list (3 pages)
25 March 2011Annual return made up to 11 January 2011 no member list (3 pages)
25 March 2011Annual return made up to 11 January 2011 no member list (3 pages)
16 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 February 2010Annual return made up to 11 January 2010 no member list (3 pages)
2 February 2010Annual return made up to 11 January 2010 no member list (3 pages)
1 February 2010Director's details changed for Mr Giovanni Cantarella on 11 January 2010 (2 pages)
1 February 2010Director's details changed for Judith Schecter on 11 January 2010 (2 pages)
1 February 2010Director's details changed for Judith Schecter on 11 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Giovanni Cantarella on 11 January 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
9 June 2009Registered office changed on 09/06/2009 from, c/o new west end company, morley house, 320 regent street, london, W1B 3BE (1 page)
9 June 2009Registered office changed on 09/06/2009 from, c/o new west end company, morley house, 320 regent street, london, W1B 3BE (1 page)
8 June 2009Annual return made up to 11/01/09 (4 pages)
8 June 2009Annual return made up to 11/01/09 (4 pages)
8 June 2009Director appointed judith schecter (1 page)
8 June 2009Appointment Terminated Director gary wilson (1 page)
8 June 2009Appointment terminated secretary sally humphreys (1 page)
8 June 2009Appointment terminated director gary wilson (1 page)
8 June 2009Director appointed judith schecter (1 page)
8 June 2009Appointment Terminated Secretary sally humphreys (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Appointment terminated (1 page)
23 September 2008Appointment Terminated (1 page)
14 January 2008Annual return made up to 11/01/08 (4 pages)
14 January 2008Annual return made up to 11/01/08 (4 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
19 June 2007Annual return made up to 12/09/06 (3 pages)
19 June 2007Annual return made up to 12/09/06 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: c/o new west end company, broadmead house, panton street, london SW1Y 4DR (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o new west end company, broadmead house, panton street, london SW1Y 4DR (1 page)
19 September 2005Annual return made up to 12/09/05 (3 pages)
19 September 2005Annual return made up to 12/09/05 (3 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 October 2004Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 26/10/04
(3 pages)
26 October 2004Annual return made up to 29/09/04 (3 pages)
17 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Annual return made up to 29/09/03 (3 pages)
22 January 2004Annual return made up to 29/09/03 (3 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 April 2003Annual return made up to 29/09/02 (3 pages)
10 April 2003Annual return made up to 29/09/02 (3 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Secretary resigned;director resigned (1 page)
30 September 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 January 2002Annual return made up to 29/09/01 (4 pages)
22 January 2002Annual return made up to 29/09/01
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 2002Annual return made up to 29/09/00 (4 pages)
22 January 2002Annual return made up to 29/09/00 (4 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 April 2000Annual return made up to 29/09/99 (3 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Annual return made up to 29/09/99 (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Annual return made up to 29/09/98 (4 pages)
1 December 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1998New director appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 October 1997Annual return made up to 29/09/97 (4 pages)
28 October 1997Annual return made up to 29/09/97 (4 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
6 November 1996Annual return made up to 29/09/96 (4 pages)
6 November 1996Annual return made up to 29/09/96 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
9 October 1995Annual return made up to 29/09/95 (4 pages)
9 October 1995Annual return made up to 29/09/95 (4 pages)
14 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)
14 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)
29 September 1992Incorporation (15 pages)