Company NameMacbury Limited
Company StatusDissolved
Company Number03843521
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed15 March 2005(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Adam Starr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 16 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMrs Gemma Carolyn Laurie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Andrew Brian Foulds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(14 years, 10 months after company formation)
Appointment Duration2 years (closed 16 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NamePeter John Adams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address10a Woodcote Park Road
Epsom
Surrey
KT18 7EX
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusResigned
Appointed13 October 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameVictor Uzan
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2005)
RoleProperty Developer
Country of ResidenceTunisia
Correspondence Address71 Rue Alain Savary
Tunis
Tunisia
Foreign
Secretary NameMr Paul France Mario Bouquet
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMr Jacob Gijsbert Blokhuis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bacons Drive
Cuffley
Hertfordshire
EN6 4DU
Director NameRemco Bernardus Marcus Gerlof
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2005(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressCentavoshofiz
Amsterdam
1060 Sr
Foreign
Director NameAndrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameCarolus Franciscus De Moes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed26 August 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2007)
RoleAccountant
Correspondence AddressPlantage Parklaan 3-111
Nl-1018 Sp Amsterdam
Foreign
Director NameWillem Kokkedee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 July 2008)
RoleSolicitor
Correspondence Address61 Koninginneweg
2012 Gk Haarlem
The Netherlands
Director NameMr Simon Richard Conway Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Benjamin John Carless
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed09 September 2013(13 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1000 at £1Donjon Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£375,855
Cash£7,869
Current Liabilities£7,165

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Director's details changed for Miss Gemma Carolyn Mann on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Miss Gemma Carolyn Laurie on 28 June 2016 (2 pages)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
10 July 2015Full accounts made up to 28 February 2015 (13 pages)
1 October 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
5 August 2014Appointment of Mr Andrew Brian Foulds as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Brian Foulds as a director on 1 August 2014 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
15 January 2014Appointment of Miss Gemma Carolyn Mann as a director (2 pages)
15 January 2014Termination of appointment of Herman Faber as a director (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
10 September 2013Appointment of Mr Adam Starr as a director (2 pages)
10 September 2013Appointment of Mr Herman-Jan Faber as a director (2 pages)
10 September 2013Termination of appointment of Andrew Vaughan as a director (1 page)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
22 May 2013Full accounts made up to 31 December 2012 (12 pages)
1 February 2013Termination of appointment of Simon Smith as a director (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
1 June 2012Full accounts made up to 31 December 2011 (12 pages)
10 January 2012Termination of appointment of Jacob Blokhuis as a director (1 page)
10 January 2012Termination of appointment of Christopher Ward as a director (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 November 2009Termination of appointment of Benjamin Carless as a director (1 page)
27 November 2009Appointment of Mr. Christopher Peter Alan Ward as a director (2 pages)
21 October 2009Director's details changed for Mr Simon Richard Conway Smith on 21 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr John David Drury on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Jacob Gijsbert Blokhuis on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Robin Vaughan on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Benjamin John Carless on 19 October 2009 (2 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Benjamin John Carless on 1 April 2009 (2 pages)
14 October 2009Director's details changed for Mr Benjamin John Carless on 1 April 2009 (2 pages)
11 July 2009Director's change of particulars / simon smith / 03/06/2009 (1 page)
4 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 November 2008Registered office changed on 27/11/2008 from first floor standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
27 November 2008Return made up to 17/09/08; full list of members (3 pages)
14 November 2008Director appointed mr ben carless (1 page)
14 November 2008Director appointed mr simon richard conway smith (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
1 September 2008Appointment terminated director willem kokkedee (1 page)
10 July 2008Appointment terminated director christopher ward (1 page)
3 January 2008Return made up to 17/09/07; full list of members (3 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
26 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
29 May 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (14 pages)
13 October 2006Registered office changed on 13/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
23 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
29 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2003 (10 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
2 November 2004Return made up to 17/09/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 July 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
6 July 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
20 November 2003Return made up to 17/09/03; full list of members (6 pages)
9 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Director's particulars changed (1 page)
19 August 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
19 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 October 2001Return made up to 17/09/01; full list of members (6 pages)
18 June 2001Delivery ext'd 3 mth 30/09/00 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall buildings london EC2M 5UQ (1 page)
19 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Registered office changed on 16/11/99 from: c/o rm company services LIMITED second floor, 80 great eastern street, london EC2A 3JL (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
17 September 1999Incorporation (20 pages)