Company NameMakwin Limited
Company StatusDissolved
Company Number03638313
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Denis Reichman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a Gloucester Avenue
Studio 2
London
NW1 8HX
Director NameMr Philip Jeffrey Reichman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a Gloucester Avenue
Studio 2
London
NW1 8HX
Secretary NameMr Philip Jeffrey Reichman
NationalityBritish
StatusClosed
Appointed05 November 1998(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a Gloucester Avenue
Studio 2
London
NW1 8HX
Director NameKeith Harrinton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 05 November 1998)
RoleSolicitor
Correspondence Address124 Sutherland Avenue
London
W9 2QP
Secretary NameGail Sayers
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 05 November 1998)
RoleCompany Director
Correspondence Address30 Hollands Close
Shorne
Gravesend
Kent
DA12 3EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address122a Gloucester Avenue
Studio 2
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denis Reichman
50.00%
Ordinary
1 at £1Mr Philip Reichman
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 October 2017Confirmation statement made on 25 September 2017 with updates (3 pages)
16 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
15 October 2010Secretary's details changed for Mr Philip Reichman on 23 September 2010 (1 page)
15 October 2010Director's details changed for Mr Philip Reichman on 23 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Denis Reichman on 23 September 2010 (2 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from, 10A chandos street, london, W1G 9LE (1 page)
22 July 2008Registered office changed on 22/07/2008 from 10A chandos street london W1G 9LE (1 page)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 October 2006Return made up to 25/09/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 10A chandos street london W1G 9LE (1 page)
2 November 2005Return made up to 25/09/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 November 2004Registered office changed on 23/11/04 from: 4 chandos street london W1A 3BQ (1 page)
5 October 2004Return made up to 25/09/04; full list of members (7 pages)
23 September 2004Auditor's resignation (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 September 2002 (5 pages)
13 October 2003Return made up to 25/09/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 November 2002Return made up to 25/09/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
22 November 2001Return made up to 25/09/01; full list of members (6 pages)
24 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 1998Registered office changed on 18/12/98 from: c/o beale & company garrick house 27-32 king street london WC2E 8JD (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
25 September 1998Incorporation (20 pages)