Company NameMac Enterprises Private Limited
Company StatusDissolved
Company Number08186350
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Rajesh Gunisetti
Date of BirthMay 1991 (Born 32 years ago)
NationalityIndian
StatusClosed
Appointed21 June 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Clarendon Road Clarendon Road
Middlesbrough
Cleveland
TS1 3DP
Director NameMr Muhammad Rashid Chaudhry
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address17 Powburn Gardens
Newcastle Upon Tyne
NE4 9UE

Location

Registered Address69 Clarendon Road Clarendon Road
Middlesbrough
Cleveland
TS1 3DP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Muhammad Chaudhry
100.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£1,265
Current Liabilities£22,759

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Termination of appointment of Muhammad Rashid Chaudhry as a director on 21 June 2014 (1 page)
3 December 2014Registered office address changed from 65 Heythrop Drive Aklam Middlesbrough Cleveland TS5 8QB to 69 Clarendon Road Clarendon Road Middlesbrough Cleveland TS1 3DP on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 65 Heythrop Drive Aklam Middlesbrough Cleveland TS5 8QB to 69 Clarendon Road Clarendon Road Middlesbrough Cleveland TS1 3DP on 3 December 2014 (1 page)
2 December 2014Appointment of Mr Rajesh Gunisetti as a director on 21 June 2014 (2 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
7 May 2013Registered office address changed from 17 Powburn Gardens Newcastle upon Tyne NE4 9UE England on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 17 Powburn Gardens Newcastle upon Tyne NE4 9UE England on 7 May 2013 (2 pages)
21 August 2012Incorporation (24 pages)