London
EC4A 1BD
Director Name | Mr Andrew James Alastair Dunn |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Charles Alexander Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Philipp Schomberg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 April 2013(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | Abu Dhabi |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
15 April 2013 | Appointment of Khaled Mohamed Salem Balama Altameemi as a director (3 pages) |
15 April 2013 | Appointment of Mr Charles Alexander Michelin as a director (3 pages) |
15 April 2013 | Appointment of Mr Andrew James Alastair Dunn as a director (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Appointment of Mr Andrew James Alastair Dunn as a director (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Appointment of Philipp Schomberg as a director (3 pages) |
15 April 2013 | Appointment of Philipp Schomberg as a director (3 pages) |
15 April 2013 | Appointment of Khaled Mohamed Salem Balama Altameemi as a director (3 pages) |
15 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
15 April 2013 | Appointment of Mr Charles Alexander Michelin as a director (3 pages) |
15 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
5 April 2013 | Company name changed macsco 56 LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed macsco 56 LIMITED\certificate issued on 05/04/13
|
1 February 2013 | Incorporation Statement of capital on 2013-02-01
|
1 February 2013 | Incorporation Statement of capital on 2013-02-01
|