Company NameRobert MacDonald Associates Limited
Company StatusDissolved
Company Number03017761
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert William MacDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Coutts Crescent
St Albans Road
London
NW5 1RF
Secretary NameMiss Elizabeth Barbara Paton
NationalityBritish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coutts Crescent
St Albans Road
London
NW5 1RF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTram Shed 3
Ella Mews
Cressy Road
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
3 January 2003Application for striking-off (1 page)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 02/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 02/02/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 April 1997Return made up to 02/02/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: 76 haverstock hill london NW3 2BE (1 page)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Ad 07/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)