Company NameMaclise Publishing Limited
Company StatusDissolved
Company Number03902193
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nuria Sole-Bonet
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bolingbroke Road
London
W14 0AJ
Secretary NamePaul Joseph Lee
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleSecretary
Correspondence Address37 Bolingbroke Road
West Kensington
London
W14 0AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTop Flat 22 Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£279
Cash£1,218
Current Liabilities£2,197

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 January 2003Return made up to 04/01/03; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
17 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 January 2001 (3 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 229 nether street london N3 1NT (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (12 pages)