Company NameMac & PC Verket Holdings Limited
Company StatusDissolved
Company Number03684962
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameTage Lundberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed11 May 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 26 June 2007)
RoleCompany Director
Correspondence AddressFlaks Vag 12
Djursholm
182 54
Sweden
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 26 June 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameIndosuez Management Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address206-210
Main Street
Gibraltar
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1999(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2003)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Director NameSilver Nominees Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed31 August 2003(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2004)
Correspondence Address1 Snow Hill
London
EC1A 2EN

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,253
Current Liabilities£882

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
19 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
17 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 May 2005Return made up to 11/12/04; full list of members (3 pages)
13 December 2004New director appointed (2 pages)
1 October 2004Return made up to 11/12/03; full list of members; amend (5 pages)
3 June 2004Director resigned (1 page)
24 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 December 2003Return made up to 11/12/03; full list of members (5 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 October 2003Secretary resigned (1 page)
3 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 11/12/02; full list of members (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 11/12/01; full list of members (6 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 11/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 21 st thomas street bristol BS1 6JS (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Nc inc already adjusted 25/01/00 (1 page)
4 April 2000Ad 25/01/00--------- £ si 980@50=49000 £ ic 1000/50000 (2 pages)
4 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1999Return made up to 11/12/99; full list of members (6 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 January 1999Ad 11/12/98--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
17 December 1998Secretary resigned (2 pages)
11 December 1998Incorporation (21 pages)