London
WC2A 1JE
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Telephone | 020 78319222 |
---|---|
Telephone region | London |
Registered Address | Setfords 46 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Mr Apichai Taechaubol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: 18 walton place and part of 42 hans road, london t/no BGL51280. Outstanding |
14 March 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
26 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 February 2018 | Director's details changed for Mr Apichai Taechaubol on 2 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Mr Apichai Taechaubol as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Registered office address changed from 10 Norwich Street London EC4A 1BD to Setfords 46 Chancery Lane London WC2A 1JE on 2 February 2018 (1 page) |
15 March 2017 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
9 March 2017 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
9 March 2017 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
8 October 2015 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 June 2014 | Registration of charge 085845640001 (29 pages) |
6 June 2014 | Registration of charge 085845640002 (14 pages) |
6 June 2014 | Registration of charge 085845640001 (29 pages) |
6 June 2014 | Registration of charge 085845640002 (14 pages) |
8 January 2014 | Company name changed macsco 63 LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed macsco 63 LIMITED\certificate issued on 08/01/14
|
16 December 2013 | Appointment of Mr Apichai Taechaubol as a director (2 pages) |
16 December 2013 | Termination of appointment of Bibi Ally as a director (1 page) |
16 December 2013 | Appointment of Mr Apichai Taechaubol as a director (2 pages) |
16 December 2013 | Termination of appointment of Bibi Ally as a director (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|