MACHADO (DIRECT SALES) LIMITED

Register to unlock more data on OkredoRegister

MACHADO (DIRECT SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02148357

Incorporation date

16/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Limes 1339 High Road, Whetstone, London N20 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/02/2009
Return made up to 07/12/08; full list of members
dot icon08/02/2009
Director's Change of Particulars / derek peter / 08/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 1339; Street was: 16 priory close, now: high road; Area was: totteridge, now: ; Post Code was: N20 8BB, now: N20 9HR; Country was: , now: united kingdom
dot icon08/02/2009
Director and Secretary's Change of Particulars / melvyn newman / 08/12/2007 / HouseName/Number was: , now: howfield farmhouse; Street was: 12 grange avenue, now: howfield lane; Area was: totteridge, now: chartham; Post Town was: london, now: canterbury; Region was: , now: kent; Post Code was: N20 8AD, now: CT4 7HQ; Country was: , now: united kingdo
dot icon08/02/2009
Appointment Terminated Director jackie hornick
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 07/12/07; full list of members
dot icon13/03/2007
New director appointed
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 07/12/06; full list of members
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 07/12/05; full list of members
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 07/12/04; full list of members
dot icon12/03/2004
Return made up to 07/12/03; full list of members
dot icon12/03/2004
New director appointed
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon11/03/2003
Director resigned
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 07/12/02; full list of members
dot icon10/10/2002
Director resigned
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 07/12/01; full list of members
dot icon18/02/2001
Return made up to 07/12/00; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon08/02/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon12/12/1999
Return made up to 07/12/99; full list of members
dot icon19/01/1999
Return made up to 07/12/98; no change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon27/08/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 07/12/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Return made up to 07/12/96; no change of members
dot icon01/01/1997
Registered office changed on 02/01/97 from: 3RD floor 63 lincolns inn fields london WC2A 3JX
dot icon12/12/1996
New director appointed
dot icon24/07/1996
Auditor's resignation
dot icon19/05/1996
Auditor's resignation
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon07/01/1996
Return made up to 07/12/95; no change of members
dot icon07/01/1996
Director's particulars changed
dot icon07/01/1996
Location of register of members address changed
dot icon07/01/1996
Registered office changed on 08/01/96 from: 54-58 caledonian road london. N1 9RN
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/01/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Declaration of satisfaction of mortgage/charge
dot icon06/09/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
Return made up to 07/12/93; no change of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Return made up to 07/12/92; full list of members
dot icon25/01/1993
Location of register of members address changed
dot icon25/01/1993
Director's particulars changed;director resigned
dot icon16/01/1993
Registered office changed on 17/01/93 from: bank chambers high street cranbrook kent TN17 3EG
dot icon16/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/12/1992
Auditor's resignation
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon29/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon09/03/1992
Certificate of change of name
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
Return made up to 07/12/91; no change of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon28/08/1991
Particulars of mortgage/charge
dot icon07/08/1991
Director resigned
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon24/02/1991
Registered office changed on 25/02/91 from: 54-58 caledonian road london N1 9RN
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon27/02/1990
Return made up to 07/12/89; full list of members
dot icon27/02/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon07/11/1989
Full accounts made up to 1988-03-31
dot icon02/10/1989
Director resigned;new director appointed
dot icon19/02/1989
Return made up to 11/07/88; full list of members
dot icon14/03/1988
Accounting reference date extended from 31/03 to 30/09
dot icon06/03/1988
Wd 02/02/88 ad 19/01/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon29/11/1987
New director appointed
dot icon12/10/1987
Resolutions
dot icon12/10/1987
Registered office changed on 13/10/87 from: 50 old st london EC1V 9AQ
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1987
Particulars of mortgage/charge
dot icon20/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Certificate of change of name
dot icon16/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter, Derek
Director
31/12/2006 - Present
10
Cross, Stephen Colin
Director
25/11/1996 - 12/02/2003
11
Newman, Pamela Constance
Director
01/04/1992 - 31/12/1999
-
Newman, Sylvia
Director
01/04/1992 - 30/09/2002
-
Hornick, Jackie
Director
12/02/2003 - 30/06/2006
1

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 MACHADO (DIRECT SALES) LIMITED

MACHADO (DIRECT SALES) LIMITED is an(a) Dissolved company incorporated on 16/07/1987 with the registered office located at The Limes 1339 High Road, Whetstone, London N20 9HR. 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 MACHADO (DIRECT SALES) LIMITED?

toggle

MACHADO (DIRECT SALES) LIMITED is currently Dissolved. It was registered on 16/07/1987 and dissolved on 25/07/2011.

Where is MACHADO (DIRECT SALES) LIMITED located?

toggle

MACHADO (DIRECT SALES) LIMITED is registered at The Limes 1339 High Road, Whetstone, London N20 9HR.

What does MACHADO (DIRECT SALES) LIMITED do?

toggle

MACHADO (DIRECT SALES) LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for MACHADO (DIRECT SALES) LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.