London
E14 9SG
Director Name | Mr Thomas Patrick Carey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mrs Diana Eulalie Mackay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Charles Rodney Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Mr Peter John Taylor |
---|---|
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-2 City Business Centre Hyde Street Winchester SO23 7TA |
Director Name | Mr Mauro Baratta |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Website | fund-radar.com |
---|---|
Telephone | 020 72324686 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £1 | Mackaywilliams LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,776 |
Cash | £95,473 |
Current Liabilities | £218,477 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
14 January 2020 | Declaration of solvency (6 pages) |
23 December 2019 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 66 Prescot Street London E1 8NN on 23 December 2019 (2 pages) |
20 December 2019 | Appointment of a voluntary liquidator (3 pages) |
20 December 2019 | Resolutions
|
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from Suite 501 Salisbury House London Wall London EC2M 5QQ England to 8th Floor 20 Farringdon Street London EC4A 4AB on 10 September 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 November 2018 | Cessation of Mwb Ventures Limited as a person with significant control on 28 June 2018 (1 page) |
16 November 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
16 November 2018 | Notification of Broadridge Analytics Solutions Limited as a person with significant control on 28 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Mauro Baratta as a director on 7 June 2018 (1 page) |
18 June 2018 | Appointment of Mr David John Kelly as a director on 7 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Diana Eulalie Mackay as a director on 7 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Adam David Amsterdam as a director on 7 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Charles Rodney Williams as a director on 7 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Peter John Taylor as a secretary on 7 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Thomas Patrick Carey as a director on 7 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from 1-2 City Business Centre Hyde Street Winchester SO23 7TA to Suite 501 Salisbury House London Wall London EC2M 5QQ on 14 June 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
7 April 2016 | Director's details changed for Mr Charles Rodney Williams on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mrs Diana Eulalie Mackay on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Charles Rodney Williams on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mrs Diana Eulalie Mackay on 7 April 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages) |
25 September 2013 | Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
14 September 2011 | Incorporation (23 pages) |
14 September 2011 | Incorporation (23 pages) |