MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05487970

Incorporation date

22/06/2005

Size

Full

Contacts

Registered address

Registered address

Level 30 City Point, 1 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon25/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2010
First Gazette notice for voluntary strike-off
dot icon27/01/2010
Application to strike the company off the register
dot icon07/12/2009
Director's details changed for Andrew Hunter on 2009-12-07
dot icon05/12/2009
Director's details changed for Robert John Tallentire on 2009-12-04
dot icon04/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon03/12/2009
Director's details changed for Graeme Conway on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Ian Learmonth on 2009-12-03
dot icon07/08/2009
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon26/02/2009
Appointment Terminated Director john walker
dot icon13/01/2009
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
dot icon07/10/2008
Appointment Terminated Secretary robert tallentire
dot icon02/10/2008
Resolutions
dot icon16/07/2008
Return made up to 22/06/08; full list of members
dot icon15/07/2008
Director's Change of Particulars / john walker / 16/03/2007 / HouseName/Number was: , now: apt 301; Street was: apt 301 jun art villa, now: jun art villa; Post Code was: foreign, now:
dot icon20/06/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Capitals not rolled up
dot icon23/04/2008
Appointment Terminated Director yvonne dee
dot icon21/04/2008
Appointment Terminated Director james craig
dot icon03/03/2008
Director's Change of Particulars / graeme conway / 26/02/2008 / HouseName/Number was: , now: 57; Street was: first floor, now: peel street; Area was: 32 palace gardens terrace, now: ; Post Code was: W8 4RP, now: W8 7PA
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon26/07/2007
Return made up to 22/06/07; full list of members
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon30/03/2007
Ad 30/03/07--------- £ si 380000@1=380000 £ ic 60000/440000
dot icon30/03/2007
£ nc 60000/500000 28/03/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 22/06/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Registered office changed on 26/07/06
dot icon24/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/01/2006
Director's particulars changed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Nc inc already adjusted 23/08/05
dot icon07/09/2005
Resolutions
dot icon07/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Secretary resigned;director resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed;new director appointed
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Memorandum and Articles of Association
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Registered office changed on 24/08/05 from: 100 new bridge street london EC4V 6JA
dot icon12/08/2005
Certificate of change of name
dot icon19/07/2005
Registered office changed on 19/07/05 from: 280 grays inn road london WC1X 8EB
dot icon22/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Learmonth, Ian
Director
12/08/2005 - Present
15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
22/06/2005 - 08/07/2005
1308
LUCIENE JAMES LIMITED
Nominee Director
22/06/2005 - 08/07/2005
1104
ABOGADO NOMINEES LIMITED
Corporate Secretary
08/07/2005 - 12/08/2005
518
ABOGADO NOMINEES LIMITED
Corporate Director
08/07/2005 - 12/08/2005
518

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 MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/06/2005 with the registered office located at Level 30 City Point, 1 Ropemaker Street, London EC2Y 9HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED?

toggle

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 22/06/2005 and dissolved on 25/05/2010.

Where is MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED located?

toggle

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED is registered at Level 30 City Point, 1 Ropemaker Street, London EC2Y 9HD.

What does MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED do?

toggle

MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MACQUARIE KOREAN INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 25/05/2010: Final Gazette dissolved via voluntary strike-off.