Company NameMachinery & Equipments Ltd
Company StatusDissolved
Company Number06555369
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Abdelkrim Azzi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Star Street
London
W2 1QD
Director NameMr Rachid Abdelkader
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Star Street
London
W2 1QD
Director NameMrs Hayet Yakoubi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years after company formation)
Appointment Duration2 months (resigned 06 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Star Street
London
W2 1QD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address12 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Rachid Abdelkader
100.00%
Ordinary

Financials

Year2014
Net Worth£12,988
Cash£60,373
Current Liabilities£205,533

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
30 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
14 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 July 2009Return made up to 04/04/09; full list of members (3 pages)
14 May 2008Director appointed mr. Rachid abdelkader (1 page)
4 April 2008Appointment terminated director duport director LIMITED (1 page)
4 April 2008Incorporation (13 pages)
4 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)