Company NameBen Macfarlane & Co Limited
Company StatusDissolved
Company Number07430255
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameB Macfarlane & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Benjamin John Francis Macfarlane
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bader Way
Queen Mary's Place Roehampton
London
SW15 5GD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebjm-co.com
Telephone020 71902988
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Waterlow Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,294
Cash£16,887
Current Liabilities£7,145

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
18 January 2017Registered office address changed from 4 Lombard St London EC3V 9HD to 8-10 South Street Epsom Surrey KT18 7PF on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 4 Lombard St London EC3V 9HD to 8-10 South Street Epsom Surrey KT18 7PF on 18 January 2017 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages)
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (16 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 30 November 2012
(4 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (16 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 April 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page)
4 April 2012Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(4 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(4 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(4 pages)
14 January 2011Company name changed b macfarlane & co LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
14 January 2011Company name changed b macfarlane & co LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
6 January 2011Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , C/O Williams & Co 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom on 6 January 2011 (1 page)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
24 November 2010Appointment of Benjamin John Francis Macfarlane as a director (3 pages)
24 November 2010Appointment of Benjamin John Francis Macfarlane as a director (3 pages)
8 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 November 2010Incorporation (49 pages)
4 November 2010Incorporation (49 pages)