About

Registered Number: 04852931
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Macetone Ltd was founded on 31 July 2003, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. This organisation has 2 directors listed as Ahmed, Javid, Ahmed, Shafiq.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shafiq 12 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Javid 12 September 2003 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 14 March 2018
4.68 - Liquidator's statement of receipts and payments 21 September 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.68 - Liquidator's statement of receipts and payments 22 September 2016
4.68 - Liquidator's statement of receipts and payments 15 March 2016
4.68 - Liquidator's statement of receipts and payments 15 September 2015
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 17 March 2014
4.68 - Liquidator's statement of receipts and payments 10 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 15 October 2012
4.68 - Liquidator's statement of receipts and payments 09 March 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 25 January 2012
4.40 - N/A 25 January 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
4.68 - Liquidator's statement of receipts and payments 10 June 2011
4.68 - Liquidator's statement of receipts and payments 10 June 2011
AD01 - Change of registered office address 28 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2011
287 - Change in situation or address of Registered Office 27 September 2009
RESOLUTIONS - N/A 21 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2009
4.20 - N/A 21 September 2009
DISS16(SOAS) - N/A 21 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
225 - Change of Accounting Reference Date 28 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 06 June 2006
287 - Change in situation or address of Registered Office 15 December 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 05 December 2003
RESOLUTIONS - N/A 28 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2003 Outstanding

N/A

Debenture 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.