Company NameMacrosim Projects Ltd
Company StatusDissolved
Company Number07510263
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date22 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Simon MacDonald
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address49 Bective Road
Putney
London
SW15 2QA

Location

Registered AddressClarke Bell Limited
The Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Simon Macdonald
100.00%
Ordinary 1

Financials

Year2014
Net Worth£147,127
Cash£31,479
Current Liabilities£35,571

Accounts

Latest Accounts23 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 October

Filing History

19 December 2016Total exemption full accounts made up to 23 October 2016 (8 pages)
6 December 2016Previous accounting period shortened from 31 January 2017 to 23 October 2016 (1 page)
11 November 2016Registered office address changed from 7 Helix Terrace 20 Queensmere Road London SW19 5PB England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 November 2016 (2 pages)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24
(1 page)
8 November 2016Declaration of solvency (3 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Registered office address changed from 49 Bective Road Putney London SW15 2QA to 7 Helix Terrace 20 Queensmere Road London SW19 5PB on 29 July 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Director's details changed for Mr Simon Macdonald on 8 January 2013 (3 pages)
25 January 2013Registered office address changed from 52 Bective Road London SW15 2QA United Kingdom on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Simon Macdonald on 8 January 2013 (3 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)