Background WavePink WaveYellow Wave

MACQUARIE TRANSPORTATION HOLDINGS LIMITED (11172202)

MACQUARIE TRANSPORTATION HOLDINGS LIMITED (11172202) is a dissolved UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACQUARIE TRANSPORTATION HOLDINGS LIMITED has been registered for 8 years. Current directors include BYATT, Andrew Thomas, CIFALI, Deloshinee.

Company Number
11172202
Status
dissolved
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYATT, Andrew Thomas, CIFALI, Deloshinee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE TRANSPORTATION HOLDINGS LIMITED

MACQUARIE TRANSPORTATION HOLDINGS LIMITED is an dissolved company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACQUARIE TRANSPORTATION HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11172202

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 14 April 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Capital Update
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Capital Update
Nov 21
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EVERITT, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 26 Jan 2018

BYATT, Andrew Thomas

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1978
Director
Appointed 23 Apr 2020

CIFALI, Deloshinee

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1981
Director
Appointed 16 Nov 2021

ALISON, Sophia Isabella

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1982
Director
Appointed 15 Oct 2020
Resigned 16 Nov 2021

CIFALI, Deloshinee

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1981
Director
Appointed 13 May 2021
Resigned 16 Nov 2021

COOK, Stephen Wesley

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1960
Director
Appointed 26 Jan 2018
Resigned 30 Sept 2021

DURHAM, Timothy Sebastian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1962
Director
Appointed 26 Jan 2018
Resigned 23 Apr 2020

O'DONNELL, Benjamin Maurice

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 15 Nov 2019
Resigned 15 Oct 2020

SIMS, Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1986
Director
Appointed 26 Jan 2018
Resigned 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
30 August 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 February 2022
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 December 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Legacy
7 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2019
SH19Statement of Capital
Legacy
7 August 2019
CAP-SSCAP-SS
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
27 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2018
SH01Allotment of Shares
Capital Allotment Shares
28 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Incorporation Company
26 January 2018
NEWINCIncorporation