Company NameBecap A (Debt) Limited
Company StatusDissolved
Company Number07894043
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameMacsco 39 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 November 2012(11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address3rd Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address3rd Floor 39-41 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jaeger LTD
100.00%
Ordinary

Financials

Year2014
Turnover£287,000
Cash£287,000
Current Liabilities£287,000

Accounts

Latest Accounts23 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 23 February 2013 (13 pages)
11 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 30 December 2012 (2 pages)
5 January 2013Director's details changed for Mr Robert Alexander Asplin on 30 December 2012 (2 pages)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
30 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD England on 30 April 2012 (2 pages)
26 April 2012Company name changed macsco 39 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
26 April 2012Change of name notice (2 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Termination of appointment of Bibi Ally as a director (2 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)