MAIA CONSULTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIA CONSULTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03827423

Incorporation date

17/08/1999

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon06/10/2014
Final Gazette dissolved following liquidation
dot icon06/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon23/04/2012
Registered office address changed from 80 Hinckley Road Leicester Leicestershire LE3 0RD on 2012-04-24
dot icon06/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2011
Statement of affairs with form 4.19
dot icon24/07/2011
Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 2011-07-25
dot icon19/07/2011
Appointment of a voluntary liquidator
dot icon19/07/2011
Resolutions
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Termination of appointment of David Payne as a director
dot icon07/11/2010
Director's details changed for Sharad Bajaj on 2010-11-08
dot icon12/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-06-30
dot icon05/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon15/06/2009
Accounts for a small company made up to 2008-06-30
dot icon16/02/2009
Return made up to 18/08/08; full list of members; amend
dot icon16/02/2009
Capitals not rolled up
dot icon16/02/2009
Nc inc already adjusted 27/06/08
dot icon16/02/2009
Resolutions
dot icon08/10/2008
Return made up to 18/08/08; full list of members
dot icon08/10/2008
Appointment terminated secretary nigel burge
dot icon26/05/2008
Director appointed arjun nirula
dot icon19/05/2008
Appointment terminated secretary richard payne
dot icon01/04/2008
Registered office changed on 02/04/2008 from 1ST floor 19 chewter lane windlesham surrey GU20 6JP
dot icon30/03/2008
Director appointed nalin nirula
dot icon30/03/2008
Director appointed sharad bajaj
dot icon28/01/2008
New secretary appointed
dot icon23/01/2008
Ad 21/01/08--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
New secretary appointed
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
Return made up to 18/08/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/10/2006
Return made up to 18/08/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 18/08/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 18/08/04; full list of members
dot icon24/06/2004
Registered office changed on 25/06/04 from: the old school house norwich road barham ipswich suffolk IP6 0PG
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/10/2003
Return made up to 18/08/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/12/2002
Registered office changed on 23/12/02 from: 43 lower brook street ipswich suffolk IP4 1AQ
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/09/2001
Return made up to 18/08/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Secretary resigned
dot icon12/12/2000
Return made up to 18/08/00; full list of members
dot icon06/09/1999
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon05/09/1999
Director resigned
dot icon05/09/1999
Secretary resigned
dot icon05/09/1999
New secretary appointed
dot icon05/09/1999
New director appointed
dot icon17/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
18/08/1999 - 18/08/1999
3117
Tester, William Andrew Joseph
Nominee Director
18/08/1999 - 18/08/1999
5139
Burge, Nigel
Secretary
21/01/2008 - 01/09/2008
3
Bajaj, Shharad
Director
25/03/2008 - Present
1
Payne, Alan Jeffrey
Secretary
05/03/2001 - 21/01/2008
-

Persons with Significant Control

0

No PSC data available.

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 MAIA CONSULTING COMPANY LIMITED

MAIA CONSULTING COMPANY LIMITED is an(a) Dissolved company incorporated on 17/08/1999 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIA CONSULTING COMPANY LIMITED?

toggle

MAIA CONSULTING COMPANY LIMITED is currently Dissolved. It was registered on 17/08/1999 and dissolved on 06/10/2014.

Where is MAIA CONSULTING COMPANY LIMITED located?

toggle

MAIA CONSULTING COMPANY LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does MAIA CONSULTING COMPANY LIMITED do?

toggle

MAIA CONSULTING COMPANY LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MAIA CONSULTING COMPANY LIMITED?

toggle

The latest filing was on 06/10/2014: Final Gazette dissolved following liquidation.