MACCLESFIELD CPIF (GP) LIMITED
Overview
Company Name | MACCLESFIELD CPIF (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07200049 |
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 MACCLESFIELD CPIF (GP) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MACCLESFIELD CPIF (GP) LIMITED located?
Registered Office Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane W1K 1PR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACCLESFIELD CPIF (GP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2017 |
What are the latest filings for MACCLESFIELD CPIF (GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Afshin Taraz as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 22 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Property Secretaries Limited on Sep 21, 2015 | 1 pages | CH04 | ||||||||||
Amended total exemption full accounts made up to Apr 05, 2015 | 29 pages | AAMD | ||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew Grieve as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Suter as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2012 | 25 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Anna Cumming as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MACCLESFIELD CPIF (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPERTY SECRETARIES LIMITED | Secretary | Park Lane W1K 1PR London 47 England |
| 149957220001 | ||||||||||
CHICKEN, Michael John | Director | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | Financier | 5494710002 | ||||||||
GRAY, Kelvin Deon | Director | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | South African | Manager | 119550560001 | ||||||||
HEFFERNAN, Martin Michael | Director | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | Chartered Accountant | 86195170001 | ||||||||
TARAZ, Afshin | Director | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | United Kingdom | British | Chartered Accountant | 3237760001 | ||||||||
CUMMING, Anna Margaret | Director | Grosvenor Street Mayfair W1K 4QX London 35 | England | British | Chartered Accountant | 119061700001 | ||||||||
GRIEVE, Andrew David | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 129540950001 | ||||||||
SUTER, Diane Elizabeth | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Accountant | 53010520001 |
Who are the persons with significant control of MACCLESFIELD CPIF (GP) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Chicken | Apr 06, 2016 | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Afshin Taraz | Apr 06, 2016 | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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