Company NameMacho Limited
Company StatusDissolved
Company Number02816801
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameUniridge Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Alexander James Aeneas Simon Maclean
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(1 year, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 03 November 2015)
RoleArt Dealer Publisher
Country of ResidenceUnited Kingdom
Correspondence Address2a Turret Grove
London
SW4 0EU
Director NameMr David Anthony Cook
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 03 November 2015)
RolePrint
Country of ResidenceEngland
Correspondence Address30 Lady Somerset Road
Kentish Town
London
NW5 1TU
Secretary NameMorten Management Limited (Corporation)
StatusClosed
Appointed24 June 1997(4 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 03 November 2015)
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameRoy Thomas Mills
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressAvenida Del Port 16
03790 Orba
Alicante Spain
Foreign
Director NameMr Timothy John Hobart
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 21 November 2002)
RoleArt Dealer Publisher
Correspondence Address9 Barton Road
London
W14 9HB
Director NameRowan Dorothy Mackinnon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2001)
RoleReview Editor
Correspondence Address32 Canterbury Street
Cambridge
Cambridgeshire
CB4 3QF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePNB Associates Limited (Corporation)
StatusResigned
Appointed24 May 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1997)
Correspondence Address31 Harley Street
London
W1N 1DA

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

32.5k at £1T.j. Hobart
9.31%
Ordinary B
24.2k at £1J.y. Mcbride
6.92%
Ordinary B
19.3k at £1Grafiche Milani Spa
5.54%
Ordinary B
17.4k at £1D.t.h. Davenport
4.99%
Ordinary B
14.5k at £1K.o. Mccrossan
4.16%
Ordinary B
96.7k at £1D.a. Cook
27.71%
Ordinary B
71.2k at £1A.j.a.s. Mcclean
20.40%
Ordinary B
10.4k at £1R.d. Mackinnon
2.97%
Ordinary B
9.7k at £1R.d.a. Kelly
2.77%
Ordinary B
9.7k at £1S. Levene
2.77%
Ordinary B
7k at £1S.l. Keswick
1.99%
Ordinary B
5.8k at £1J. Fitzpatrick
1.66%
Ordinary B
5.1k at £1N.r. Wilson
1.45%
Ordinary B
4.8k at £1C.i. Von Bulow
1.39%
Ordinary B
4.8k at £1Executors Of D.m. Munson
1.39%
Ordinary B
-OTHER
1.13%
-
3.9k at £1A.j.a.s. Mcclean
1.11%
Ordinary A
3.3k at £1D.a. Cook
0.96%
Ordinary A
2.6k at £1T.j. Hobart
0.73%
Ordinary A
1.5k at £1C. De Joncaire Narten
0.42%
Ordinary B
833 at £1J.y. Mcbride
0.24%
Ordinary A

Financials

Year2014
Net Worth-£109,112
Cash£855
Current Liabilities£156,755

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
23 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 348,946
(8 pages)
12 May 2014Director's details changed for Mr. Alexander James Aeneas Simon Maclean on 5 December 2013 (2 pages)
12 May 2014Director's details changed for Mr. Alexander James Aeneas Simon Maclean on 5 December 2013 (2 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 348,946
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
26 May 2010Secretary's details changed for Morten Management Limited on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Morten Management Limited on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 11/05/09; full list of members (13 pages)
1 May 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
16 May 2008Return made up to 11/05/08; full list of members (13 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
11 July 2007Return made up to 11/05/07; no change of members (7 pages)
12 December 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
17 August 2006Return made up to 11/05/06; full list of members (12 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 July 2005Return made up to 11/05/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 February 2005Ad 31/05/04--------- £ si 24990@1=24990 £ ic 323956/348946 (2 pages)
2 July 2004Return made up to 11/05/04; no change of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 July 2003Return made up to 11/05/03; full list of members (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
26 February 2003Ad 31/12/02--------- £ si 162750@1=162750 £ ic 150350/313100 (2 pages)
19 February 2003Nc inc already adjusted 21/11/02 (1 page)
3 October 2002Director resigned (1 page)
2 October 2002Accounts for a small company made up to 31 May 2001 (8 pages)
6 July 2002Return made up to 11/05/02; full list of members (7 pages)
4 September 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(10 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 November 2000Full accounts made up to 31 May 2000 (12 pages)
4 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(11 pages)
16 March 2000Full accounts made up to 31 May 1999 (12 pages)
12 May 1999Return made up to 11/05/99; no change of members (5 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
9 September 1998Director's particulars changed (1 page)
8 June 1998Full accounts made up to 31 May 1997 (12 pages)
15 May 1998Return made up to 11/05/98; no change of members (4 pages)
11 April 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 31 May 1996 (12 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
19 May 1997Return made up to 11/05/97; full list of members (7 pages)
2 August 1996Return made up to 11/05/96; no change of members (4 pages)
21 July 1996Ad 05/12/94--------- £ si 150348@1 (3 pages)
21 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 05/12/94--------- £ si 150348@1 (3 pages)
30 June 1996Full accounts made up to 31 May 1995 (12 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995£ nc 1000/217100 21/10/94 (1 page)
13 September 1995Return made up to 11/05/95; change of members (8 pages)
17 November 1994Memorandum and Articles of Association (13 pages)