MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED
Overview
| Company Name | MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06369458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||||||
Statement of capital on Jun 22, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||
Change of details for Mrs Elizabeth Sarah Ann Macdonald as a person with significant control on Jun 08, 2021 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Ctc Directorships Ltd as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Robert James Rickman as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Elizabeth Sarah Ann Macdonald as a person with significant control on Sep 12, 2017 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 12, 2017 | 2 pages | PSC09 | ||||||||||||||
Who are the officers of MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | 127032680006 | |||||||||
| BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123282910002 | |||||||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | 338 Euston Road NW1 3BG London 6th Floor | England | British | 48006790001 | |||||||||
| RICKMAN, Robert James | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | 132821740001 | |||||||||
| ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | 104937100004 | ||||||||||
| CTC DIRECTORSHIPS LTD | Director | Euston Road NW1 3BG London 338 United Kingdom |
| 277374880001 |
Who are the persons with significant control of MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Executors Of The Late Elizabeth Sarah Ann Macdonald | Sep 12, 2017 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MACDONALD (ELIZABETH ANN) DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Sep 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0