MACSCO 2011 LIMITED

Register to unlock more data on OkredoRegister

MACSCO 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04874555

Incorporation date

20/08/2003

Size

Group

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon06/04/2015
Final Gazette dissolved following liquidation
dot icon06/01/2015
Return of final meeting in a members' voluntary winding up
dot icon20/07/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon09/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon23/06/2011
Declaration of solvency
dot icon18/05/2011
Resolutions
dot icon18/05/2011
Register inspection address has been changed
dot icon17/05/2011
Appointment of a voluntary liquidator
dot icon16/05/2011
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2011-05-17
dot icon08/05/2011
Certificate of change of name
dot icon08/05/2011
Change of name notice
dot icon02/05/2011
Termination of appointment of Rafaele Tordjman as a director
dot icon02/05/2011
Termination of appointment of Frank Svensson as a director
dot icon02/05/2011
Termination of appointment of Charles Macfarlane as a director
dot icon02/05/2011
Termination of appointment of Magnus Kamryd as a director
dot icon19/04/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon14/04/2011
Director's details changed for Barry Clare on 2011-04-11
dot icon10/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon24/10/2010
Termination of appointment of Thomas Pederson as a director
dot icon05/10/2010
Director's details changed for Barry Clare on 2010-08-18
dot icon20/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon19/09/2010
Director's details changed for Barry Clare on 2010-07-30
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon12/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon12/04/2010
Purchase of own shares.
dot icon14/03/2010
Cancellation of shares. Statement of capital on 2010-03-15
dot icon14/03/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon14/03/2010
Purchase of own shares.
dot icon21/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon20/12/2009
Purchase of own shares.
dot icon16/12/2009
Cancellation of shares. Statement of capital on 2009-12-17
dot icon03/12/2009
Termination of appointment of Howard Rowe as a director
dot icon03/12/2009
Appointment of Thomas Weibell Pederson as a director
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon26/10/2009
Resolutions
dot icon08/10/2009
Termination of appointment of Nigel Pitchford as a director
dot icon01/10/2009
Director appointed frank sven inge svensson
dot icon15/09/2009
Return made up to 30/07/09; full list of members
dot icon03/09/2009
Director's change of particulars / barry clare / 05/08/2009
dot icon02/09/2009
Director appointed magnus kamryd logged form
dot icon02/09/2009
Director appointed magnus kamryd
dot icon16/08/2009
Nc inc already adjusted 29/06/09
dot icon16/08/2009
Resolutions
dot icon06/07/2009
Director appointed charles macfarlane
dot icon14/06/2009
Appointment terminated director jean biry
dot icon14/06/2009
Ad 01/05/09\gbp si [email protected]=5698.5164\gbp ic 56506173.0947/56511871.6111\
dot icon14/06/2009
Ad 01/05/09\gbp si 3718200@1=3718200\gbp ic 52787973.0947/56506173.0947\
dot icon10/06/2009
Conve
dot icon10/06/2009
Nc inc already adjusted 01/05/09
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Director appointed madame rafaele tordjman
dot icon10/06/2009
Resolutions
dot icon15/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon25/11/2008
Nc inc already adjusted 31/10/08
dot icon25/11/2008
Resolutions
dot icon29/09/2008
Return made up to 30/07/08; full list of members
dot icon18/09/2008
Director appointed nigel aaron pitchford
dot icon15/09/2008
Ad 26/08/08\gbp si 183333@1=183333\gbp si [email protected]=32.428\gbp ic 52604607.6667/52787973.0947\
dot icon15/09/2008
Ad 22/08/08\gbp si 188306@1=188306\gbp si [email protected]=836.6667\gbp ic 52415465/52604607.6667\
dot icon14/09/2008
Appointment terminated director andrew fraser
dot icon09/09/2008
Resolutions
dot icon03/02/2008
Ad 04/01/08--------- £ si 80000@1
dot icon27/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/01/2008
New director appointed
dot icon10/01/2008
Ad 21/12/07--------- £ si 26184412@1=26184412 £ ic 26200628/52385040
dot icon09/01/2008
Nc inc already adjusted 21/12/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Ad 21/12/07--------- £ si 5999998@1=5999998 £ ic 20200630/26200628
dot icon09/01/2008
Ad 21/12/07--------- £ si [email protected]=499 £ ic 20200131/20200630
dot icon09/01/2008
Ad 21/12/07--------- £ si [email protected]= 4750 £ ic 20195381/20200131
dot icon09/01/2008
Ad 21/12/07--------- £ si [email protected]=191 £ si 940000@1=940000 £ ic 19255190/20195381
dot icon09/01/2008
Ad 04/01/08--------- £ si 49575@1=49575 £ ic 19205615/19255190
dot icon09/01/2008
Ad 04/01/08--------- £ si [email protected]=33 £ ic 19205582/19205615
dot icon09/01/2008
Director's particulars changed
dot icon06/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon06/01/2008
Director resigned
dot icon06/12/2007
Ad 16/11/07--------- £ si 1000000@1=1000000 £ si [email protected]=83 £ ic 18205499/19205582
dot icon24/10/2007
Ad 09/10/07--------- £ si 5000002@1=5000002 £ si [email protected]=416 £ ic 13205081/18205499
dot icon24/10/2007
Nc inc already adjusted 09/10/07
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon10/09/2007
Return made up to 30/07/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/01/2007
Director resigned
dot icon14/01/2007
New director appointed
dot icon22/11/2006
Secretary's particulars changed
dot icon12/11/2006
Ad 04/10/06--------- £ si 13203271@1=13203271 £ ic 1809/13205080
dot icon12/11/2006
Ad 03/10/06--------- £ si [email protected]=25 £ ic 1784/1809
dot icon12/11/2006
Ad 04/10/06--------- £ si [email protected]= 1294 £ ic 490/1784
dot icon12/11/2006
Nc inc already adjusted 04/10/06
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon30/10/2006
Nc inc already adjusted 03/10/06
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon10/10/2006
Return made up to 30/07/06; full list of members
dot icon09/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon21/08/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Conve 19/05/06
dot icon12/06/2006
Ad 31/05/06--------- £ si [email protected]=40 £ ic 450/490
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Ad 28/04/06--------- £ si [email protected]=449 £ ic 1/450
dot icon10/05/2006
S-div 28/04/06
dot icon10/05/2006
Nc inc already adjusted 28/04/06
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon07/08/2005
Return made up to 30/07/05; full list of members
dot icon13/04/2005
Secretary's particulars changed
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon13/01/2005
Accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 30/07/04; full list of members
dot icon26/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon27/08/2003
Certificate of change of name
dot icon20/08/2003
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
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Martin Patrick
Director
31/05/2006 - Present
26
Rigg, Bryan
Director
04/10/2006 - 20/12/2007
6
Ally, Bibi Rahima
Nominee Director
21/08/2003 - 28/04/2006
698
Tordjman, Rafaele, Dr
Director
01/05/2009 - 20/04/2011
-
Tordjman, Rafaele, Dr
Director
04/10/2006 - 24/11/2006
-

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 MACSCO 2011 LIMITED

MACSCO 2011 LIMITED is an(a) Dissolved company incorporated on 20/08/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 MACSCO 2011 LIMITED?

toggle

MACSCO 2011 LIMITED is currently Dissolved. It was registered on 20/08/2003 and dissolved on 06/04/2015.

Where is MACSCO 2011 LIMITED located?

toggle

MACSCO 2011 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MACSCO 2011 LIMITED do?

toggle

MACSCO 2011 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MACSCO 2011 LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved following liquidation.