Leigh On Sea
Essex
SS9 1DQ
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Director Name | Mr Mark William Leslie Bristow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turks Head Farm Smithy Fen Cottenham Cambs CB4 8PT |
Director Name | Martin Arthur Broad |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 October 2006(2 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2007) |
Role | Executive |
Correspondence Address | 7d Underwood Street London N1 7LY |
Director Name | Mr Karteek Patel |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 608 Maurer Court Mudlarks Boulevard London SE10 0SZ |
Director Name | Mr Sonny David Williams Schneider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 2 Branch Hill Hampstead London NW3 7LT |
Director Name | Robert William Nicholls |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 2008) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Woodside Lodge 597 High Road Woodford Green Essex IG8 0RD |
Director Name | Lafone Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Registered Address | 4th Floor 25 Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
2.8k at 0.01 | Sta Holdings LTD 46.06% Ordinary |
---|---|
2.5k at 0.01 | Jamie Wilson 41.04% Ordinary |
770 at 0.01 | Robert Nicholls 12.90% Ordinary |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
18 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page) |
15 May 2008 | Appointment terminated director sonny schneider (1 page) |
15 May 2008 | Appointment terminated director robert nicholls (1 page) |
29 April 2008 | Gbp ic 153/58.85\03/01/08\gbp sr [email protected]=94.15\ (1 page) |
25 March 2008 | Resolutions
|
14 January 2008 | Director resigned (1 page) |
25 October 2007 | Nc inc already adjusted 01/10/07 (1 page) |
25 October 2007 | Ad 01/10/07--------- £ si [email protected]=7 £ ic 146/153 (2 pages) |
25 October 2007 | Resolutions
|
26 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
26 June 2007 | Nc inc already adjusted 01/06/07 (1 page) |
26 June 2007 | Ad 01/06/07--------- £ si [email protected]=46 £ ic 100/146 (2 pages) |
26 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: one whittington avenue london EC3V 1LE (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
8 September 2006 | Ad 14/08/06--------- £ si [email protected]=27 £ ic 1/28 (2 pages) |
4 September 2006 | Company name changed newco MAC1 LTD\certificate issued on 04/09/06 (2 pages) |
3 August 2006 | Incorporation (11 pages) |