Company NameMacma (UK) Limited
Company StatusDissolved
Company Number05267452
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Doran
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2004(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 02 July 2013)
RoleAdministrator & Co Secretary
Country of ResidenceIreland
Correspondence Address43 Rockford Park
Blackrock
Dublin
Na
Secretary NameAlan Doran
NationalityIrish
StatusClosed
Appointed02 November 2004(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 Rockford Park
Blackrock
Dublin
Na
Director NameMr Stephen Richard Nash
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address28 Dukes Avenue
New Malden
Surrey
KT3 4HN
Director NameBrian Larkin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleSales Manager
Correspondence AddressBluebell House
Loughlinstown
Dublin
Ireland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Spark Promotions (Ireland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Satisfaction of charge 1 in full (3 pages)
30 April 2013Satisfaction of charge 1 in full (3 pages)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(4 pages)
23 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
23 December 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
23 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
23 December 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
23 December 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
23 December 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
23 December 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
22 December 2011Administrative restoration application (3 pages)
22 December 2011Administrative restoration application (3 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from 3Rd B Floor 12 Gough Square London EC4A 3DW United Kingdom on 1 October 2010 (1 page)
1 October 2010Director's details changed for Alan Doran on 30 September 2010 (2 pages)
1 October 2010Registered office address changed from 3rd B Floor 12 Gough Square London EC4A 3DW United Kingdom on 1 October 2010 (1 page)
1 October 2010Director's details changed for Alan Doran on 30 September 2010 (2 pages)
1 October 2010Registered office address changed from 3Rd B Floor 12 Gough Square London EC4A 3DW United Kingdom on 1 October 2010 (1 page)
23 March 2010Termination of appointment of Brian Larkin as a director (1 page)
23 March 2010Termination of appointment of Brian Larkin as a director (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
13 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 November 2005Return made up to 22/10/05; full list of members (2 pages)
15 November 2005Return made up to 22/10/05; full list of members (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 18 bentinck street london W1U 2AR (1 page)
1 March 2005Registered office changed on 01/03/05 from: 18 bentinck street london W1U 2AR (1 page)
21 February 2005Registered office changed on 21/02/05 from: 18 bentinck street london W1U 2AR (1 page)
21 February 2005Registered office changed on 21/02/05 from: 18 bentinck street london W1U 2AR (1 page)
11 February 2005Registered office changed on 11/02/05 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
11 February 2005Registered office changed on 11/02/05 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
16 November 2004Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2004Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2004Registered office changed on 02/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 November 2004Registered office changed on 02/11/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 November 2004Registered office changed on 02/11/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
22 October 2004Incorporation (11 pages)
22 October 2004Incorporation (11 pages)