Company NameMcHaffie Asset Management Limited
Company StatusDissolved
Company Number06053786
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus McNaffie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressApt 2510, Oakwood Residence T-Cube Roppongi
3-1-1 Roppongi Minato-Ku
Tokyo 106-0032
Japan
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed16 January 2007(same day as company formation)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

1 at £1Marcus Mchaffie
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,785
Cash£271
Current Liabilities£6,056

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
24 December 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Marcus Mcnaffie on 16 January 2010 (2 pages)
1 March 2010Registered office address changed from Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Aml Registrars Limited on 16 January 2010 (2 pages)
1 March 2010Registered office address changed from Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 1 March 2010 (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Return made up to 16/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 July 2008Director's change of particulars / marcus mcnaffie / 30/06/2008 (1 page)
21 May 2008Return made up to 16/01/08; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 February 2007New secretary appointed (2 pages)
16 January 2007Incorporation (9 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)