MAKATEA LIMITED

Register to unlock more data on OkredoRegister

MAKATEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766089

Incorporation date

07/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon22/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Confirmation statement made on 2024-05-07 with updates
dot icon23/07/2024
Director's details changed for Gilles Francois Lucien Negre on 2024-07-23
dot icon23/07/2024
Director's details changed for Gilles Francois Lucien Negre on 2024-07-23
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon18/03/2024
Director's details changed for Gilles Francois Lucien Negre on 2024-03-18
dot icon18/03/2024
Director's details changed for Gilles Francois Lucien Negre on 2024-03-18
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-07-29
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon12/05/2021
Secretary's details changed for Paul Guerin on 2021-05-12
dot icon12/05/2021
Change of details for Mr Gilles Francois Lucien Negre as a person with significant control on 2021-05-12
dot icon08/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Registered office address changed from Aston House York Road Maidenhead SL6 1SF England to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 2020-08-04
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon12/05/2020
Change of details for Mr Gilles Francois Lucien Negre as a person with significant control on 2020-05-12
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon12/09/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon12/09/2019
Registered office address changed from 30-36 King Street Maidenhead Berkshire SL6 1EF to Aston House York Road Maidenhead SL6 1SF on 2019-09-12
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Paul Guerin as a secretary on 2017-07-10
dot icon19/07/2017
Termination of appointment of Marie Joelle Pulcherie Negre as a secretary on 2017-07-10
dot icon02/06/2017
07/05/17 Statement of Capital gbp 100
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon26/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon25/05/2010
Director's details changed for Gilles Francois Lucien Negre on 2010-05-02
dot icon16/04/2010
Total exemption full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 07/05/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 07/05/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/07/2006
Total exemption full accounts made up to 2004-12-31
dot icon05/06/2006
Return made up to 07/05/06; full list of members
dot icon26/08/2005
Return made up to 07/05/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2005
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2004
Return made up to 05/08/04; full list of members
dot icon20/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/06/2003
Return made up to 07/05/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/06/2002
Return made up to 07/05/02; full list of members
dot icon04/01/2002
Full accounts made up to 2000-12-31
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/05/2001
Return made up to 07/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 1999-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/09/2000
Return made up to 07/05/00; full list of members
dot icon01/07/1999
Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon12/05/1999
Secretary resigned
dot icon07/05/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,692.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
178.32K
-
0.00
1.69K
-
2021
1
178.32K
-
0.00
1.69K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

178.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gilles Francois Lucien Negre
Director
07/05/1999 - Present
2
Guerin, Paul
Secretary
10/07/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAKATEA LIMITED

MAKATEA LIMITED is an(a) Dissolved company incorporated on 07/05/1999 with the registered office located at C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKATEA LIMITED?

toggle

MAKATEA LIMITED is currently Dissolved. It was registered on 07/05/1999 and dissolved on 22/07/2025.

Where is MAKATEA LIMITED located?

toggle

MAKATEA LIMITED is registered at C/O Wilson Partners Limited, Tor, Saint-Cloud Way, Maidenhead, Berkshire SL6 8BN.

What does MAKATEA LIMITED do?

toggle

MAKATEA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MAKATEA LIMITED have?

toggle

MAKATEA LIMITED had 1 employees in 2021.

What is the latest filing for MAKATEA LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via compulsory strike-off.