About

Registered Number: 02656985
Date of Incorporation: 24/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 8 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 1991, Macrolux (U.K.) Ltd are based in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONTERNO, Cosimo, Dr 29 September 2009 - 1
BROGGI, Claudio 08 September 1999 10 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MAKIN, Jane Lea 18 October 1996 05 June 1998 1
WALTERS, Andrew Paul 22 June 2010 22 June 2011 1
WHITWORTH, Eric Robert 29 November 2011 26 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
LIQ03 - N/A 03 July 2018
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 08 May 2017
RESOLUTIONS - N/A 04 May 2017
LIQ02 - N/A 04 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2017
DISS16(SOAS) - N/A 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
MR04 - N/A 01 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 24 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 September 2012
AA01 - Change of accounting reference date 02 July 2012
AA - Annual Accounts 02 April 2012
AP03 - Appointment of secretary 08 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
TM02 - Termination of appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 22 June 2010
TM01 - Termination of appointment of director 18 June 2010
AUD - Auditor's letter of resignation 15 June 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
RESOLUTIONS - N/A 13 April 2010
TM01 - Termination of appointment of director 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 19 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 03 November 2001
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 27 October 2000
AAMD - Amended Accounts 17 October 2000
AA - Annual Accounts 15 June 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
123 - Notice of increase in nominal capital 28 January 2000
363s - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 26 November 1996
395 - Particulars of a mortgage or charge 07 November 1996
287 - Change in situation or address of Registered Office 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 24 August 1993
287 - Change in situation or address of Registered Office 05 July 1993
363s - Annual Return 17 October 1992
RESOLUTIONS - N/A 21 April 1992
MEM/ARTS - N/A 21 April 1992
RESOLUTIONS - N/A 15 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1992
CERTNM - Change of name certificate 14 January 1992
CERTNM - Change of name certificate 14 January 1992
NEWINC - New incorporation documents 24 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 May 2010 Fully Satisfied

N/A

Debenture 13 July 2009 Outstanding

N/A

Debenture 06 November 2008 Outstanding

N/A

All assets debenture 05 December 2005 Outstanding

N/A

Mortgage 12 September 2001 Outstanding

N/A

Mortgage deed 04 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.