MACAW COMPUTING LIMITED

Register to unlock more data on OkredoRegister

MACAW COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03359945

Incorporation date

24/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JAMES COWPER LLP, 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1997)
dot icon05/08/2014
Final Gazette dissolved following liquidation
dot icon05/05/2014
Return of final meeting in a members' voluntary winding up
dot icon12/11/2012
Appointment of a voluntary liquidator
dot icon12/11/2012
Declaration of solvency
dot icon12/11/2012
Resolutions
dot icon28/10/2012
Restoration by order of the court
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon16/02/2012
Resolutions
dot icon14/02/2012
Application to strike the company off the register
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon19/06/2011
Termination of appointment of Tracy Coleman as a secretary
dot icon20/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon20/05/2011
Register(s) moved to registered office address
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Registered office address changed from , 15 Westminster Court, Hipley Street, Woking, Surrey, GU22 9LG, United Kingdom on 2010-06-04
dot icon24/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Registered office address changed from , C/O James Cowper, 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP on 2010-05-25
dot icon24/05/2010
Register inspection address has been changed from C/O Macaw Computing Limited Po Box GU22 7HR 12 Heathside Gardens Woking Surrey GU22 7HR United Kingdom
dot icon24/05/2010
Registered office address changed from , 15 Westminster Court, Hipley Street, Woking, Surrey, GU22 9LG, United Kingdom on 2010-05-25
dot icon24/05/2010
Register inspection address has been changed from Macaw Computing Limited Westminster Court, Hipley Street Woking Surrey GU22 9LG United Kingdom
dot icon24/05/2010
Register inspection address has been changed from C/O Macaw Computing Limited Po Box GU22 7HR 12 Heathside Gardens Woking Surreygu22 7Hr
dot icon24/05/2010
Registered office address changed from , C/O James Cowper, 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP on 2010-05-25
dot icon23/05/2010
Register inspection address has been changed
dot icon23/05/2010
Registered office address changed from , Macaw House 15 Westminster Court, Hipley Street, Old Woking, Surrey, GU22 9LG on 2010-05-24
dot icon23/05/2010
Director's details changed for Grant Anthony Burbeck on 2010-04-25
dot icon30/09/2009
Accounts for a small company made up to 2009-03-31
dot icon29/04/2009
Return made up to 25/04/09; full list of members
dot icon29/04/2009
Director's change of particulars / grant burbeck / 29/04/2009
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2008
Return made up to 25/04/08; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2007-03-31
dot icon01/05/2007
Return made up to 25/04/07; full list of members
dot icon25/03/2007
Director resigned
dot icon18/06/2006
Accounts for a small company made up to 2006-03-31
dot icon11/05/2006
Return made up to 25/04/06; full list of members
dot icon23/10/2005
New secretary appointed
dot icon16/10/2005
Secretary resigned
dot icon14/07/2005
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Return made up to 25/04/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon28/06/2004
Accounts for a small company made up to 2004-03-31
dot icon05/05/2004
Return made up to 25/04/04; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon27/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 25/04/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon19/12/2001
Registered office changed on 20/12/01 from: cleeve lodge, 1 littleworth road, esher, surrey KT10 9PD
dot icon11/12/2001
Registered office changed on 12/12/01 from: c/o lawrence graham (tjr), 190 strand, london, WC2R 1JN
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon19/07/2001
Return made up to 25/04/01; full list of members
dot icon15/07/2001
Registered office changed on 16/07/01 from: c/o hill taylor dickinson, irongate house dukes place, london, EC3A 7LP
dot icon03/07/2000
Accounts for a small company made up to 2000-03-31
dot icon18/06/2000
Return made up to 25/04/00; no change of members
dot icon11/02/2000
Particulars of mortgage/charge
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Return made up to 25/04/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 25/04/98; full list of members
dot icon27/07/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon24/07/1997
Nc inc already adjusted 07/07/97
dot icon24/07/1997
Ad 07/07/97--------- £ si 11998@1=11998 £ ic 2/12000
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon10/06/1997
New director appointed
dot icon05/06/1997
Certificate of change of name
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Registered office changed on 22/05/97 from: c/o hill taylor dickinson, irongate house, dukes place, london EC3A 7LP
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Resolutions
dot icon07/05/1997
Registered office changed on 08/05/97 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon24/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/04/1997 - 28/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/04/1997 - 28/04/1997
36021
Burbeck, Grant Anthony
Director
28/04/1997 - Present
2
Coleman, Tracy Jane
Secretary
31/10/2005 - 19/06/2011
1
Railton, Timothy John
Secretary
28/04/1997 - 30/10/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACAW COMPUTING LIMITED

MACAW COMPUTING LIMITED is an(a) Dissolved company incorporated on 24/04/1997 with the registered office located at C/O JAMES COWPER LLP, 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACAW COMPUTING LIMITED?

toggle

MACAW COMPUTING LIMITED is currently Dissolved. It was registered on 24/04/1997 and dissolved on 05/08/2014.

Where is MACAW COMPUTING LIMITED located?

toggle

MACAW COMPUTING LIMITED is registered at C/O JAMES COWPER LLP, 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP.

What does MACAW COMPUTING LIMITED do?

toggle

MACAW COMPUTING LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MACAW COMPUTING LIMITED?

toggle

The latest filing was on 05/08/2014: Final Gazette dissolved following liquidation.