Company NameMac-Ll Ltd
Company StatusDissolved
Company Number09325922
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameLl Htm Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 28 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF
Director NameMr Lorenzo Lupi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF
Director NameMr Lorenzo Fontanelli
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF

Location

Registered Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100k at £1Lorenzo Fontanelli
100.00%
Ordinary

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 January

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (3 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 28 January 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 January 2017Appointment of Mr Raffaello Martini as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Raffaello Martini as a director on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Lorenzo Fontanelli as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Lorenzo Fontanelli as a director on 24 January 2017 (1 page)
24 October 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
11 March 2015Previous accounting period shortened from 30 November 2015 to 28 January 2015 (1 page)
11 March 2015Previous accounting period shortened from 30 November 2015 to 28 January 2015 (1 page)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(3 pages)
11 March 2015Accounts for a dormant company made up to 28 January 2015 (2 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(3 pages)
11 March 2015Accounts for a dormant company made up to 28 January 2015 (2 pages)
3 March 2015Appointment of Mr Lorenzo Fontanelli as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Lorenzo Fontanelli as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Lorenzo Fontanelli as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Lorenzo Lupi as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Lorenzo Lupi as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Lorenzo Lupi as a director on 2 March 2015 (1 page)
27 January 2015Company name changed ll htm LTD\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
27 January 2015Company name changed ll htm LTD\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)