London
NW1 8NJ
Director Name | Miss Samantha McIntosh |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Auction Rooms Buck Street London NW1 8NJ |
Website | www.macsboutique.com |
---|
Registered Address | 5-7 Buck Street London NW1 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Natasha Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | Samantha Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,091 |
Cash | £6,927 |
Current Liabilities | £179 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
27 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 October 2021 | Registered office address changed from 65 Raffles House 67 Brampton Grove London NW4 4BX United Kingdom to 5-7 Buck Street London NW1 8NJ on 4 October 2021 (1 page) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 September 2020 | Change of details for Miss Natasha Mcintosh as a person with significant control on 2 February 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
29 July 2020 | Cessation of Samantha Mcintosh as a person with significant control on 2 February 2020 (1 page) |
9 July 2020 | Registered office address changed from 5-7 Auction Rooms Buck Street London NW1 8NJ England to 65 Raffles House 67 Brampton Grove London NW4 4BX on 9 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Samantha Mcintosh as a director on 2 February 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 August 2018 | Withdraw the company strike off application (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 5-7 Auction Rooms Buck Street London NW1 8NJ on 23 July 2018 (1 page) |
23 July 2018 | Withdraw the company strike off application (1 page) |
11 July 2018 | Application to strike the company off the register (1 page) |
26 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to International House 12 Constance Street London E16 2DQ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to International House 12 Constance Street London E16 2DQ on 21 July 2017 (1 page) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 January 2016 | Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 8 January 2016 (1 page) |
12 December 2015 | Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR to 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 December 2015 (1 page) |
12 December 2015 | Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR to 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 December 2015 (1 page) |
28 July 2015 | Registered office address changed from 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR England to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 160 Litton House Saville Road Peterborough PE3 7PR England to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom to 160 Litton House Saville Road Peterborough PE3 7PR on 28 July 2015 (1 page) |
8 May 2015 | Company name changed mac's boutique LTD\certificate issued on 08/05/15
|
8 May 2015 | Company name changed mac's boutique LTD\certificate issued on 08/05/15
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 January 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
24 January 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
19 November 2014 | Registered office address changed from 161 Camden High Street (Via Underhill Passage) London NW1 7JY England to 37 Camden High Street London, United Kingdom NW1 7JE on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 161 Camden High Street (Via Underhill Passage) London NW1 7JY England to 37 Camden High Street London, United Kingdom NW1 7JE on 19 November 2014 (1 page) |
13 August 2014 | Registered office address changed from Litton Business Centre Saville Road Peterborough PE3 7PR to 161 Camden High Street (Via Underhill Passage) London NW1 7JY on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Litton Business Centre Saville Road Peterborough PE3 7PR to 161 Camden High Street (Via Underhill Passage) London NW1 7JY on 13 August 2014 (1 page) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 April 2014 | Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 7 April 2014 (1 page) |
21 January 2014 | Registered office address changed from 167 Broad Lane London N15 4QT United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 167 Broad Lane London N15 4QT United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England on 21 January 2014 (1 page) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|