MAI CENTRAL EASTERN EUROPE LIMITED

Register to unlock more data on OkredoRegister

MAI CENTRAL EASTERN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01850296

Incorporation date

24/09/1984

Size

Full

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1984)
dot icon06/11/2025
Final Gazette dissolved following liquidation
dot icon06/08/2025
Return of final meeting in a members' voluntary winding up
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from C/O Fletcher & Co Staffordshire House Beechdale Road Nottingham NG8 3FH to 6 Snow Hill London EC1A 2AY on 2024-10-29
dot icon16/07/2024
Full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon27/04/2023
Termination of appointment of Friedrich Neubrand as a director on 2023-04-27
dot icon31/03/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Solvency Statement dated 20/10/22
dot icon03/11/2022
Statement by Directors
dot icon03/11/2022
Statement of capital on 2022-11-03
dot icon28/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon14/07/2022
Appointment of Mr Ante Banovac as a director on 2022-07-13
dot icon24/05/2022
Resolutions
dot icon24/05/2022
Memorandum and Articles of Association
dot icon19/05/2022
Termination of appointment of Elangowan Maruthappan as a director on 2022-05-18
dot icon19/05/2022
Termination of appointment of Piotr Adam Cieslak as a director on 2022-05-18
dot icon19/05/2022
Termination of appointment of Steven Richard Bonynge as a director on 2022-05-18
dot icon19/05/2022
Appointment of Mr Friedrich Neubrand as a director on 2022-05-18
dot icon02/04/2022
Resolutions
dot icon15/02/2022
Notification of a person with significant control statement
dot icon15/02/2022
Cessation of Risk Management Services Llc as a person with significant control on 2016-04-18
dot icon02/12/2021
Resolutions
dot icon05/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon22/07/2020
Termination of appointment of David Graham Street as a director on 2020-06-30
dot icon22/07/2020
Termination of appointment of Jan Stok as a director on 2020-06-30
dot icon22/07/2020
Termination of appointment of Krishna Murthi Kotha as a director on 2020-06-29
dot icon22/07/2020
Appointment of Mr Piotr Adam Cieslak as a director on 2020-06-30
dot icon22/07/2020
Appointment of Mr Steven Richard Bonynge as a director on 2020-06-30
dot icon22/07/2020
Appointment of Mr Elangowan Maruthappan as a director on 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Particulars of variation of rights attached to shares
dot icon08/01/2019
Memorandum and Articles of Association
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Resolutions
dot icon27/06/2018
Change of share class name or designation
dot icon27/06/2018
Particulars of variation of rights attached to shares
dot icon04/06/2018
Statement by Directors
dot icon04/06/2018
Statement of capital on 2018-06-04
dot icon04/06/2018
Solvency Statement dated 29/05/18
dot icon04/06/2018
Resolutions
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-03-31
dot icon17/11/2016
Resolutions
dot icon11/11/2016
Change of share class name or designation
dot icon11/11/2016
Particulars of variation of rights attached to shares
dot icon27/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/05/2016
Satisfaction of charge 018502960003 in full
dot icon26/04/2016
Appointment of Mr Krishna Murthi Kotha as a director on 2016-04-18
dot icon26/04/2016
Appointment of Mr David Graham Street as a director on 2016-04-18
dot icon26/04/2016
Termination of appointment of Edward Guy Fairbrass as a director on 2016-04-18
dot icon26/04/2016
Termination of appointment of Stefan Nill as a director on 2016-04-18
dot icon16/03/2016
Full accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Mr Jan Stok as a director on 2015-10-12
dot icon29/09/2015
Termination of appointment of Dwight Jeffrey Manners as a director on 2015-09-29
dot icon14/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-03-31
dot icon27/10/2014
Termination of appointment of Thomas Howells as a director on 2014-10-27
dot icon15/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon15/08/2014
Director's details changed for Dwight Jeffrey Manners on 2013-10-01
dot icon15/08/2014
Director's details changed for Mr Edward Guy Fairbrass on 2013-10-01
dot icon07/07/2014
Termination of appointment of Mark Davison as a director
dot icon03/03/2014
Full accounts made up to 2013-03-31
dot icon08/08/2013
Registration of charge 018502960003
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-03-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Christopher Gore as a director
dot icon14/03/2012
Appointment of Mr Edward Guy Fairbrass as a director
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Gls Financial Services Limited as a secretary
dot icon08/02/2012
Resolutions
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon03/01/2012
Change of share class name or designation
dot icon20/12/2011
Resolutions
dot icon11/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon31/03/2011
Full accounts made up to 2009-12-31
dot icon23/02/2011
Auditor's resignation
dot icon07/02/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 2011-01-27
dot icon02/11/2010
Full accounts made up to 2008-12-31
dot icon24/08/2010
Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 2010-08-24
dot icon10/08/2010
Appointment of Dwight Jeffrey Manners as a director
dot icon10/08/2010
Appointment of Stefan Nill as a director
dot icon10/08/2010
Appointment of Thomas Howells as a director
dot icon28/07/2010
Redenomination of shares. Statement of capital 2010-06-25
dot icon28/07/2010
Change of share class name or designation
dot icon28/07/2010
Change of share class name or designation
dot icon28/07/2010
Consolidation of shares on 2010-06-25
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon28/07/2010
Appointment of Mark Patrick Hay Davison as a director
dot icon28/07/2010
Termination of appointment of Hugo Barker as a director
dot icon28/07/2010
Termination of appointment of Krisztina Bone as a director
dot icon28/07/2010
Resolutions
dot icon28/07/2010
Resolutions
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Krisztina Bone on 2009-10-01
dot icon03/02/2010
Director's details changed for Christopher Charles Gore on 2009-10-01
dot icon03/02/2010
Director's details changed for Hugo Barker on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Gls Financial Services Limited on 2009-10-01
dot icon03/02/2010
Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 2010-02-03
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/10/2009
Full accounts made up to 2007-12-31
dot icon07/04/2009
Return made up to 31/12/08; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from, c/o gateway partners uk LTD 3RD floor, 22 ganton street, london, W1F 7BY
dot icon11/02/2009
Registered office changed on 11/02/2009 from, c/o geo little sebire & co, victoria house 64 paul street, london, EC2A 4TT
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon20/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon10/08/2007
Return made up to 31/12/06; full list of members
dot icon26/07/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Conso s-div 26/07/06
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon28/03/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/10/2005
New director appointed
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Ad 20/12/04--------- £ si [email protected]
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Ad 05/12/03--------- £ si [email protected]
dot icon30/06/2005
Return made up to 31/12/03; full list of members
dot icon30/06/2005
Return made up to 31/12/04; full list of members
dot icon30/06/2005
Statement of affairs
dot icon30/06/2005
Ad 16/06/03--------- £ si 30000@1=30000 £ ic 465101/495101
dot icon29/06/2005
Full accounts made up to 2003-12-31
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon19/01/2004
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/06/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Director's particulars changed
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon24/01/2002
Ad 01/03/01--------- £ si 65000@1=65000 £ ic 400101/465101
dot icon03/12/2001
Director's particulars changed
dot icon02/11/2001
Ad 03/07/01--------- £ si 15000@1=15000 £ ic 385101/400101
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon14/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon04/05/2001
Return made up to 31/12/00; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: 72 new bond street, london, W1S 1RR
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Certificate of change of name
dot icon23/01/2001
Registered office changed on 23/01/01 from: suite C892, 72 new bond street, london, W1S 1RR
dot icon18/09/2000
Registered office changed on 18/09/00 from: geo little sebire and co, victoria house 64 paul street, london, EC2A 4TT
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 31/12/99; full list of members
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Secretary resigned
dot icon23/11/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon12/08/1999
Ad 30/06/99--------- £ si 110000@1=110000 £ ic 275101/385101
dot icon13/07/1999
Resolutions
dot icon10/06/1999
Return made up to 31/12/98; full list of members
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Registered office changed on 02/07/98 from: 26-28 bartholomew square, london, EC1V 3QA
dot icon23/03/1998
Return made up to 31/12/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Registered office changed on 10/07/95 from: 21 bourne court, southend road, woodford green, essex IG8 8HD
dot icon29/06/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon14/07/1994
Ad 08/06/94--------- £ si 165000@1=165000 £ ic 110101/275101
dot icon04/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
New director appointed
dot icon24/05/1994
Accounting reference date extended from 30/09 to 31/12
dot icon11/03/1994
Ad 14/02/94--------- £ si 110001@1=110001 £ ic 100/110101
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
£ nc 100000/500000 14/02/94
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
New secretary appointed
dot icon12/01/1994
Secretary resigned
dot icon24/09/1993
Registered office changed on 24/09/93 from: commerce house, 1 ravern road, south woodford, london E18 1HB
dot icon09/07/1993
Full accounts made up to 1992-09-30
dot icon17/03/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon03/12/1991
Full accounts made up to 1991-09-30
dot icon09/08/1991
Particulars of mortgage/charge
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1984
Registered office changed
dot icon24/09/1984
Miscellaneous
dot icon24/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/08/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbrass Edward Guy
Director
02/01/2012 - 18/04/2016
1
Howells, Thomas
Director
25/06/2010 - 27/10/2014
4
Bonynge, Steven Richard
Director
30/06/2020 - 18/05/2022
2
De Mey, Jozef Germain
Director
02/10/1999 - 25/06/2004
5
Manners, Dwight Jeffrey
Director
25/06/2010 - 29/09/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAI CENTRAL EASTERN EUROPE LIMITED

MAI CENTRAL EASTERN EUROPE LIMITED is an(a) Dissolved company incorporated on 24/09/1984 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAI CENTRAL EASTERN EUROPE LIMITED?

toggle

MAI CENTRAL EASTERN EUROPE LIMITED is currently Dissolved. It was registered on 24/09/1984 and dissolved on 06/11/2025.

Where is MAI CENTRAL EASTERN EUROPE LIMITED located?

toggle

MAI CENTRAL EASTERN EUROPE LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does MAI CENTRAL EASTERN EUROPE LIMITED do?

toggle

MAI CENTRAL EASTERN EUROPE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MAI CENTRAL EASTERN EUROPE LIMITED?

toggle

The latest filing was on 06/11/2025: Final Gazette dissolved following liquidation.