MACSCO 78 LIMITED
Status | DISSOLVED |
Company No. | 09264200 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2018 |
Years | 6 years, 4 months, 12 days |
SUMMARY
MACSCO 78 LIMITED is an dissolved private limited company with number 09264200. It was incorporated 9 years, 7 months, 6 days ago, on 15 October 2014 and it was dissolved 6 years, 4 months, 12 days ago, on 09 January 2018. The company address is 10 Norwich Street, London, EC4A 1BD.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tan Sri Dato Francis Yeoh Cbe
Appointment date: 2015-08-03
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-03
Officer name: John Simon Hugh Crane
Documents
Change account reference date company current extended
Date: 24 Jul 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 05 Mar 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Bibi Rahima Ally
Appointment date: 2015-01-27
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-27
Officer name: Mr Rupert Frederick Daniel Fryer
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-27
Officer name: Bibi Rahima Ally
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Simon Hugh Crane
Appointment date: 2015-01-27
Documents
Some Companies
99 KENTON ROAD,HARROW,HA3 0AN
Number: | 02820337 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEXUS COURT MALVERN ROAD,LONDON,NW6 5AT
Number: | 10674895 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 04068809 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 06662792 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CARRINGTON ACCOUNTANCY,20 BIRCHIN LANE,EC2V 9DU
Number: | 10078749 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CENTURY BUILDING,FLOOR 4,L2 6RG
Number: | 10634046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |