Company NameMajestic Acquisitions Limited
Company StatusDissolved
Company Number04309930
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)
Previous NamePinco 1694 Limited

Business Activity

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

Directors

Director NameDaniel Thomas Marks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(12 years after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameSarah Eileen Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed22 June 2005(3 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 21 August 2018)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Dereck Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Director NamePaul James Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Ailsa View
West Kilbride
North Ayrshire
KA23 9GA
Scotland
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMr Dereck Wilson
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Director NameMark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2004)
RoleBanker
Correspondence Address17 Wemyss Road
Blackheath
London
SE3 0TG
Director NameMr Ravi Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 month, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 South Parade
Chiswick
London
W4 1JU
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDamansara 29a Abbotswood
Guildford
Surrey
GU1 1UZ
Director NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameLaurence Morey
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2002(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2004)
RoleBanker
Correspondence AddressFlat 3
102 Church Road
Richmond
Surrey
TW10 6LW
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameTimothy John Cooley
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2005)
RoleCompany Director
Correspondence Address30 Church Avenue
East Sheen
London
SW14 8NN
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 July 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2013)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Edward Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul Anthony Gould
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Graham Pace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameIan Whittaker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameOlivier Benoit Defaux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2007(5 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2007(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameManuel Borrachero Mendivil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 December 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteml.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Merrill Lynch International Bank LTD
87.42%
Ordinary B
7.2k at £0.01Merrill Lynch International Bank LTD
6.29%
Ordinary A
7.2k at £0.01Merrill Lynch International Bank LTD
6.29%
Ordinary C

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2017Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 6 September 2017 (2 pages)
31 August 2017Declaration of solvency (5 pages)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
(1 page)
31 August 2017Appointment of a voluntary liquidator (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 August 2016Solvency Statement dated 10/08/16 (1 page)
16 August 2016Statement by Directors (1 page)
16 August 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 15/08/2016
(2 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1,143.92
(5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (268 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,143.92
(7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,143.92
(9 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,143.92
(9 pages)
22 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages)
5 August 2014Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page)
15 November 2013Appointment of Daniel Thomas Marks as a director (2 pages)
15 November 2013Termination of appointment of William Purves as a director (1 page)
16 August 2013Full accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,143.92
(9 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
31 July 2012Full accounts made up to 31 December 2011 (9 pages)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
25 March 2010Memorandum and Articles of Association (33 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
14 December 2009Auditor's resignation (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2 December 2009 (1 page)
4 November 2009Full accounts made up to 26 December 2008 (13 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 January 2009Appointment terminated director manuel mendivil (1 page)
2 January 2009Full accounts made up to 28 December 2007 (13 pages)
7 November 2008Appointment terminated director trevor pothecary (1 page)
29 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 August 2008Director appointed manuel barrachero mendivil (3 pages)
12 August 2008Appointment terminated director william acheson (1 page)
12 August 2008Appointment terminated director ian whittaker (1 page)
7 August 2008Appointment terminated director paul gould (1 page)
23 June 2008Appointment terminated director peter beaumont (1 page)
20 June 2008Appointment terminated director timothy cooley (1 page)
20 June 2008Appointment terminated director john wright (1 page)
8 April 2008Appointment terminated director olivier defaux (1 page)
15 January 2008Director resigned (1 page)
11 December 2007Location of register of members (1 page)
6 November 2007New director appointed (1 page)
2 November 2007Full accounts made up to 29 December 2006 (14 pages)
30 October 2007New director appointed (1 page)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (3 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Return made up to 31/07/07; full list of members (4 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
10 November 2006Return made up to 24/10/06; full list of members (4 pages)
5 November 2006Full accounts made up to 30 December 2005 (13 pages)
7 April 2006Director's particulars changed (1 page)
5 January 2006New director appointed (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 24/10/05; full list of members (6 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
6 June 2005Director's particulars changed (1 page)
11 March 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (2 pages)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
15 November 2004Return made up to 24/10/04; full list of members (9 pages)
2 November 2004Memorandum and Articles of Association (22 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
6 April 2004Director resigned (1 page)
19 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 September 2003Director resigned (1 page)
10 July 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
9 June 2003Director's particulars changed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
7 April 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
27 February 2003New director appointed (2 pages)
25 November 2002Return made up to 24/10/02; full list of members (10 pages)
8 October 2002Registered office changed on 08/10/02 from: 78 cannon street london EC4P 5LN (1 page)
4 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Ad 12/06/02--------- £ si 29@1=29 £ ic 978/1007 (2 pages)
1 June 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (3 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New director appointed (3 pages)
18 January 2002Nc inc already adjusted 18/12/01 (2 pages)
18 January 2002Recon 18/12/01 (2 pages)
18 January 2002Ad 21/12/01--------- £ si 871@1=871 £ ic 8/879 (2 pages)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 January 2002Ad 18/12/01--------- £ si 99@1=99 £ ic 879/978 (4 pages)
18 January 2002Ad 19/12/01--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
10 December 2001Company name changed pinco 1694 LIMITED\certificate issued on 10/12/01 (2 pages)
24 October 2001Incorporation (15 pages)