Company NameBecap A (Equity) Limited
Company StatusDissolved
Company Number08031718
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)
Previous NameMacsco 42 Limited

Directors

Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(2 days after company formation)
Appointment Duration8 months, 3 weeks (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39-41 Charing Cross Road
London
WC2H 0AR

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
1 May 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
1 May 2012Appointment of Mark Nicholas Kennedy Aldridge as a director on 18 April 2012 (3 pages)
30 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Bibi Rahima Ally as a director on 18 April 2012 (2 pages)
30 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Bibi Ally as a director (2 pages)
30 April 2012Appointment of Mr Robert Alexander Asplin as a director on 18 April 2012 (3 pages)
30 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
26 April 2012Change of name notice (4 pages)
26 April 2012Company name changed macsco 42 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
26 April 2012Company name changed macsco 42 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
26 April 2012Change of name notice (4 pages)
16 April 2012Incorporation
Statement of capital on 2012-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
Statement of capital on 2012-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)