Company NameMacto Consulting Limited
Company StatusDissolved
Company Number05067849
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameHatton Hill 0002 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Bababunmi Sulola
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(10 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bishops Mansions
London
SW6 6DY
Secretary NameOscarina Nombulelo Sulola
NationalityBritish
StatusClosed
Appointed12 January 2005(10 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address97 Bishops Mansions
London
SW6 6DY
Director NameNigel Burge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft House
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameJennifer Burge
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhitecroft House
Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameDavid James Harvey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
The Long Road
Rowledge
Surrey
GU10 4DL

Location

Registered Address97 Bishops Mansions
Bishops Park Road
Fulham
London
SW6 6DY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

75 at £1John B. Sulola
75.00%
Ordinary
25 at £1Oscarina Sulola
25.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Registered office address changed from the Lodge the Long Road Rowledge Surrey GU10 4DL on 13 April 2010 (1 page)
25 March 2010Director's details changed for Mr John Bababunmi Sulola on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 09/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 March 2008Return made up to 09/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
6 November 2006Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
7 April 2006Return made up to 09/03/06; full list of members (3 pages)
28 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 June 2005Return made up to 09/03/05; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
4 February 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2005Registered office changed on 04/02/05 from: whitecroft house hatton hill windlesham surrey GU20 6AB (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
24 January 2005Company name changed hatton hill 0002 LIMITED\certificate issued on 24/01/05 (2 pages)
9 March 2004Incorporation (17 pages)