Company NameMcNamara Futures Limited
Company StatusDissolved
Company Number06748981
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date25 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Director

Director NameMr Peter Frank McNamara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spedan Close
London
NW3 7XF

Location

Registered Address1 Bentinck Street London
1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £100Plecton Trust Company LTD
99.01%
Ordinary S
1 at £1Peter Mcnamara
0.99%
Ordinary

Financials

Year2014
Net Worth£3,445
Cash£84,569
Current Liabilities£86,124

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
20 October 2016Registered office address changed from 16 Spedan Close London NW3 7XF to 1 Bentinck Street London 1 Bentinck Street London W1U 2ED on 20 October 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 101
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 101
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 101
(4 pages)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 21/06/13.
(4 pages)
19 October 2012Memorandum and Articles of Association (10 pages)
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 101
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Peter Frank Mcnamara on 13 November 2009 (2 pages)
30 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 November 2008Incorporation (12 pages)