Company NameMacsplace Limited
Company StatusDissolved
Company Number03201342
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameMacfarlanes Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (2 pages)
20 May 2010Application to strike the company off the register (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
2 July 2008Return made up to 21/05/08; full list of members (4 pages)
12 May 2008Director appointed simon richard martin (2 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
7 May 2008Appointment Terminated Director conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment Terminated Director robert sutton (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Appointment terminated director robert sutton (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2005Return made up to 21/05/05; full list of members (3 pages)
2 June 2005Return made up to 21/05/05; full list of members (3 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (5 pages)
7 June 2004Return made up to 21/05/04; full list of members (5 pages)
11 May 2004Auditor's resignation (1 page)
11 May 2004Auditor's resignation (1 page)
14 December 2003Accounts made up to 30 April 2003 (9 pages)
14 December 2003Full accounts made up to 30 April 2003 (9 pages)
7 June 2003Return made up to 21/05/03; full list of members (6 pages)
7 June 2003Return made up to 21/05/03; full list of members (6 pages)
21 November 2002Full accounts made up to 30 April 2002 (9 pages)
21 November 2002Accounts made up to 30 April 2002 (9 pages)
2 June 2002Return made up to 21/05/02; full list of members (6 pages)
2 June 2002Return made up to 21/05/02; full list of members (6 pages)
16 January 2002Full accounts made up to 30 April 2001 (9 pages)
16 January 2002Accounts made up to 30 April 2001 (9 pages)
31 May 2001Return made up to 21/05/01; full list of members (6 pages)
31 May 2001Return made up to 21/05/01; full list of members (6 pages)
20 September 2000Accounts made up to 30 April 2000 (9 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
3 December 1999Full accounts made up to 30 April 1999 (9 pages)
3 December 1999Accounts made up to 30 April 1999 (9 pages)
8 June 1999Return made up to 21/05/99; full list of members (8 pages)
8 June 1999Return made up to 21/05/99; full list of members (8 pages)
8 May 1999New director appointed (3 pages)
8 May 1999New director appointed (3 pages)
15 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 September 1998Accounts made up to 30 April 1998 (4 pages)
3 June 1998Return made up to 21/05/98; full list of members (8 pages)
3 June 1998Return made up to 21/05/98; full list of members (8 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts made up to 31 May 1997 (3 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
30 May 1997Return made up to 21/05/97; full list of members (7 pages)
30 May 1997Return made up to 21/05/97; full list of members (7 pages)
29 May 1997Secretary's particulars changed (1 page)
29 May 1997Secretary's particulars changed (1 page)
20 September 1996Company name changed macfarlanes services LIMITED\certificate issued on 23/09/96 (2 pages)
20 September 1996Company name changed macfarlanes services LIMITED\certificate issued on 23/09/96 (2 pages)
21 May 1996Incorporation (17 pages)
21 May 1996Incorporation (17 pages)