Company NameMc Lacey Avionics Limited
Company StatusDissolved
Company Number06618625
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Max Lacey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleAvionics Engineer
Correspondence Address11 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address11 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

1 at £1Mr Maxwell Lacey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,652
Cash£3,160
Current Liabilities£6,182

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
29 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 29 April 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
7 January 2009Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom (1 page)
22 July 2008Director's change of particulars / maxwell lacey / 22/07/2008 (1 page)
22 July 2008Director's Change of Particulars / maxwell lacey / 22/07/2008 / Area was: chipstead, now: chipstead surrey (1 page)
12 June 2008Incorporation (17 pages)
12 June 2008Incorporation (17 pages)