MACSIMISE LIMITED

Geoffrey Martin & Co Geoffrey Martin & Co, Canary Wharf, E14 4HD, London
StatusDISSOLVED
Company No.05092337
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jan 2020
Years4 years, 4 months, 22 days

SUMMARY

MACSIMISE LIMITED is an dissolved private limited company with number 05092337. It was incorporated 20 years, 2 months, 11 days ago, on 02 April 2004 and it was dissolved 4 years, 4 months, 22 days ago, on 22 January 2020. The company address is Geoffrey Martin & Co Geoffrey Martin & Co, Canary Wharf, E14 4HD, London.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England

New address: Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2018

Action Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom

Change date: 2017-10-09

New address: Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 02 Apr 2004

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip Macfarlane

Change date: 2004-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB

Change date: 2017-04-10

Old address: 31a High Street Chesham Bucks HP5 1BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Macfarlane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Ann Macfarlane

Change date: 2011-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip Macfarlane

Change date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip Macfarlane

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMONTEVIN CONSULTING LTD

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:08089029
Status:ACTIVE
Category:Private Limited Company

DHB HOMES LIMITED

483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:11372271
Status:ACTIVE
Category:Private Limited Company

KIANFAR PSC LIMITED

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:10418961
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD REAL ESTATE LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:04167598
Status:ACTIVE
Category:Private Limited Company

MAYFAIR SECRETARIAL SERVICES LIMITED

111 FLANDERS ROAD,LONDON,E6 6BL

Number:09973055
Status:ACTIVE
Category:Private Limited Company

RAW TRADE SALES LIMITED

38 BUXTON OLD ROAD,MACCLESFIELD,SK11 0AG

Number:09496375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source