About

Registered Number: 03809283
Date of Incorporation: 19/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 38 Derwent Avenue, London, SW15 3RD,

 

Established in 1999, Macro Consultancy & Management Services Ltd has its registered office in London. There are 3 directors listed as Abu Habsa, Mohammad Mustafa, Abu Habsa, Mamolin Mahammad, Abu-habsa, Muna for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABU HABSA, Mohammad Mustafa 19 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ABU HABSA, Mamolin Mahammad 01 June 2000 30 June 2001 1
ABU-HABSA, Muna 01 July 2001 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 22 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 23 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 25 July 2010
AA - Annual Accounts 04 October 2009
363a - Annual Return 20 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 05 October 2007
363a - Annual Return 06 August 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
AA - Annual Accounts 05 October 2001
RESOLUTIONS - N/A 25 September 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
225 - Change of Accounting Reference Date 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.