Company NameMakronet Limited
Company StatusDissolved
Company Number03219448
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameSilvercrest Traders Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Brim
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 25 November 2003)
RolePrinter
Correspondence Address56 Acacia Road
London
NW8 6AG
Secretary NameEdna Brim
NationalityBritish
StatusClosed
Appointed24 July 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address56 Acacia Road
London
NW8 6AG
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
24 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 109 crawford street london W1H 1AL (1 page)
18 September 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 August 1999Return made up to 02/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 July 1997 (5 pages)
14 October 1998Return made up to 02/07/98; full list of members (6 pages)
22 December 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
(6 pages)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
8 August 1996Company name changed silvercrest traders LIMITED\certificate issued on 09/08/96 (2 pages)
2 July 1996Incorporation (15 pages)