Company NameMako Fisher Limited
Company StatusDissolved
Company Number04306736
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Alexander Segel
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Streathbourne Road
London
SW17 8QY
Director NameAndreas Preuss
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed20 May 2002(7 months after company formation)
Appointment Duration2 years (closed 25 May 2004)
RoleChief Operating Officer
Correspondence Address89 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameLorraine Baines
NationalityIrish
StatusClosed
Appointed20 May 2002(7 months after company formation)
Appointment Duration2 years (closed 25 May 2004)
RoleCompany Director
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameStephen James Grossman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleChief Financial Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Secretary NameStephen James Grossman
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleChief Financial Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Return made up to 18/10/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 October 2001Incorporation (17 pages)