Company NameMacanie Limited
Company StatusDissolved
Company Number04358608
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Secretary NameMonica Maimann
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMonica Maimann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 25 April 2017)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Anna Maimann
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameClaudia Joanne Kitsberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2009)
RoleMarketing Director
Correspondence Address39 Church Mount
London
N2 0RW
Director NameMrs Claudia Joanne Kitsberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2015)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Drive
Finchley
London
N2 0QT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mrs Monica Maimann
100.00%
Ordinary

Accounts

Latest Accounts22 July 2015 (8 years, 9 months ago)
Next Accounts Due22 April 2017 (overdue)
Accounts CategoryDormant
Accounts Year End22 July

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
8 July 2016Director's details changed for Mrs Anna Maimann on 13 January 2014 (3 pages)
26 February 2016Accounts for a dormant company made up to 22 July 2015 (3 pages)
28 January 2016Secretary's details changed for Monica Maimann on 19 January 2016 (1 page)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Director's details changed for Monica Maimann on 20 January 2016 (2 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(14 pages)
20 February 2015Accounts for a dormant company made up to 22 July 2014 (3 pages)
20 February 2015Termination of appointment of Claudia Joanne Kitsberg as a director on 13 January 2015 (2 pages)
29 April 2014Accounts for a dormant company made up to 22 July 2013 (3 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(14 pages)
15 January 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 January 2014 (2 pages)
24 April 2013Accounts for a dormant company made up to 22 July 2012 (3 pages)
19 February 2013Termination of appointment of Anna Maimann as a director (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
28 March 2012Accounts for a dormant company made up to 22 July 2011 (3 pages)
21 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (15 pages)
20 February 2012Registered office address changed from 39 Church Mount London N2 0RW on 20 February 2012 (2 pages)
13 April 2011Accounts for a dormant company made up to 22 July 2010 (3 pages)
18 February 2011Annual return made up to 23 January 2011 (14 pages)
20 April 2010Accounts for a dormant company made up to 22 July 2009 (3 pages)
3 March 2010Appointment of Claudia Joanne Kitsberg as a director (2 pages)
3 March 2010Appointment of Monica Maimann as a director (2 pages)
22 February 2010Annual return made up to 23 January 2010 (15 pages)
30 April 2009Accounts for a dormant company made up to 22 July 2008 (1 page)
23 February 2009Appointment terminated director claudia kitsberg (1 page)
23 February 2009Return made up to 23/01/09; full list of members (10 pages)
30 January 2008Accounts for a dormant company made up to 22 July 2007 (2 pages)
30 January 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Accounts for a dormant company made up to 22 July 2006 (2 pages)
8 March 2007Return made up to 23/01/07; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 22 July 2005 (2 pages)
3 April 2006New director appointed (2 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
30 June 2005Accounts for a dormant company made up to 22 July 2004 (2 pages)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05
(6 pages)
2 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Accounts for a dormant company made up to 22 July 2003 (2 pages)
25 March 2003Return made up to 23/01/03; full list of members (6 pages)
19 February 2002Accounting reference date extended from 31/01/03 to 22/07/03 (1 page)
7 February 2002Registered office changed on 07/02/02 from: 229 nether street london N3 1NT (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
23 January 2002Incorporation (12 pages)