London
EC1N 6SN
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
563 at £0.1 | Giles Brand 56.30% Ordinary |
---|---|
37 at £0.1 | Dan Roddick 3.70% Ordinary |
252 at £0.1 | James Henderson 25.20% Ordinary |
22 at £0.1 | Hiren Patel 2.20% Ordinary |
108 at £0.1 | Epic Private Equity Limited 10.80% Ordinary |
15 at £0.1 | Alex Leslie 1.50% Ordinary |
3 at £0.1 | Joe Wilson 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £78 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 August 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Sub-division of shares on 21 May 2012 (5 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
29 March 2012 | Appointment of Mr Hiren Patel as a director on 28 March 2012 (3 pages) |
29 March 2012 | Appointment of Mr James Henderson as a director on 28 March 2012 (3 pages) |
29 March 2012 | Termination of appointment of Bibi Rahima Ally as a director on 28 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 29 March 2012 (2 pages) |
28 March 2012 | Change of name notice (3 pages) |
28 March 2012 | Company name changed macsco 34 LIMITED\certificate issued on 28/03/12
|
14 September 2011 | Incorporation
|