Company NameDuran Finance Limited
Company StatusDissolved
Company Number07774278
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NameMacsco 34 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr James William Henderson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

563 at £0.1Giles Brand
56.30%
Ordinary
37 at £0.1Dan Roddick
3.70%
Ordinary
252 at £0.1James Henderson
25.20%
Ordinary
22 at £0.1Hiren Patel
2.20%
Ordinary
108 at £0.1Epic Private Equity Limited
10.80%
Ordinary
15 at £0.1Alex Leslie
1.50%
Ordinary
3 at £0.1Joe Wilson
0.30%
Ordinary

Financials

Year2014
Net Worth£22
Current Liabilities£78

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
9 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
22 August 2013Full accounts made up to 30 September 2012 (12 pages)
12 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 June 2012Resolutions
  • RES13 ‐ Shares subdivided/allotments of equity securities 21/05/2012
(1 page)
8 June 2012Sub-division of shares on 21 May 2012 (5 pages)
8 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100.00
(4 pages)
29 March 2012Appointment of Mr Hiren Patel as a director on 28 March 2012 (3 pages)
29 March 2012Appointment of Mr James Henderson as a director on 28 March 2012 (3 pages)
29 March 2012Termination of appointment of Bibi Rahima Ally as a director on 28 March 2012 (2 pages)
29 March 2012Registered office address changed from 10 Norwich Street London EC4A 1BD England on 29 March 2012 (2 pages)
28 March 2012Change of name notice (3 pages)
28 March 2012Company name changed macsco 34 LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)