MACKLIN STREET PROPERTIES LTD
Status | DISSOLVED |
Company No. | 07598004 |
Category | Private Limited Company |
Incorporated | 08 Apr 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
MACKLIN STREET PROPERTIES LTD is an dissolved private limited company with number 07598004. It was incorporated 13 years, 19 days ago, on 08 April 2011 and it was dissolved 2 years, 8 months, 24 days ago, on 03 August 2021. The company address is Corninium Chambers 9 Cirencester Office Park Corninium Chambers 9 Cirencester Office Park, Cirencester, GL7 6JJ, Gloucestershire, England.
Company Fillings
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Kirkpatrick Stagg
Termination date: 2019-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 075980040002
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY
Change date: 2016-05-17
New address: Corninium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Kevin Coleman
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Kirkpatrick Stagg
Appointment date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075980040001
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Gazette filings brought up to date
Date: 20 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Coleman
Change date: 2012-03-31
Documents
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: R.S. Nominees Limited
Documents
Some Companies
ASBESTOS ASSESSMENT AND CONTROL LIMITED
FERNILL BUSINESS CENTRE,BURY,BL9 5BJ
Number: | 04504759 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDAXON HOUSE,STAINES-UPON-THAMES,TW18 4UQ
Number: | 09634633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 ABBEY ROAD,MANSFIELD,NG21 9LQ
Number: | 10493479 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DARNAY APARTMENTS,LONDON,E15 1BF
Number: | 11089738 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LEITH CLOSE,SLOUGH,SL1 1UT
Number: | 07543339 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MALLARD ROAD,SAXMUNDHAM,IP17 1WW
Number: | 11638854 |
Status: | ACTIVE |
Category: | Private Limited Company |