Company NameMacDonald Sarin Limited
Company StatusDissolved
Company Number06792788
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameManeesha Sarin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2011)
RoleRealty
Correspondence AddressBathurst Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameParikshat Chawla
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed06 April 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 August 2011)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameRajvhir Kaur Todd
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleStudent
Correspondence Address1 Taggs House
Market Square
Kingston Upton Thames
Surrey
KT1 1HU

Location

Registered AddressLongcroft House
2-8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,723
Cash£7,312

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 September 2010Termination of appointment of Rajvhir Todd as a director (2 pages)
2 September 2010Termination of appointment of Rajvhir Todd as a director (2 pages)
27 August 2010Registered office address changed from 8 Alexandra Court 63 Maida Vale London W9 1SQ United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 8 Alexandra Court 63 Maida Vale London W9 1SQ United Kingdom on 27 August 2010 (1 page)
10 June 2010Appointment of Parikshat Chawla as a director (2 pages)
10 June 2010Registered office address changed from 1 Taggs House Market Square Kingston Upton Thames Surrey KT1 1HU United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 1 Taggs House Market Square Kingston Upton Thames Surrey KT1 1HU United Kingdom on 10 June 2010 (1 page)
10 June 2010Appointment of Parikshat Chawla as a director (2 pages)
15 February 2010Director's details changed for Rajvhir Kaur Todd on 27 January 2010 (2 pages)
15 February 2010Director's details changed for Rajvhir Kaur Todd on 27 January 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2
(4 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2
(4 pages)
11 February 2010Ad 15/01/09 gbp si 1@1=1 gbp ic 1/2 (1 page)
11 February 2010Ad 15/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 March 2009Director appointed maneesha sarin (2 pages)
13 March 2009Director appointed maneesha sarin (2 pages)
15 January 2009Incorporation (14 pages)
15 January 2009Incorporation (14 pages)