MAIDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAIDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02704072

Incorporation date

05/04/1992

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1992)
dot icon19/12/2013
Final Gazette dissolved following liquidation
dot icon19/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon06/04/2011
Statement of affairs with form 4.19
dot icon29/03/2011
Appointment of a voluntary liquidator
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Registered office address changed from 186 City Road London EC1V 2NT on 2011-03-30
dot icon06/08/2010
Compulsory strike-off action has been suspended
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon13/10/2009
Annual return made up to 2009-06-19
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Full accounts made up to 2007-12-31
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon07/07/2008
Director's Change of Particulars / jonathan slatkin / 19/06/2008 / HouseName/Number was: , now: 26; Street was: flat 36 oakley house, now: stanhope gardens; Area was: 103 sloane street, now: ; Post Code was: SW1X 9PP, now: NW7 2JD
dot icon31/03/2008
Full accounts made up to 2006-12-31
dot icon07/11/2007
Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1W 9SA
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New secretary appointed
dot icon07/08/2007
Full accounts made up to 2005-12-31
dot icon06/08/2007
Secretary resigned;director resigned
dot icon01/07/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon23/05/2007
Return made up to 06/04/07; full list of members
dot icon23/05/2007
Secretary resigned
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon04/10/2006
Full accounts made up to 2004-12-31
dot icon30/08/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon30/08/2006
Memorandum and Articles of Association
dot icon30/08/2006
Memorandum and Articles of Association
dot icon30/08/2006
Resolutions
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon11/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon11/05/2006
Return made up to 06/04/06; no change of members
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Return made up to 06/04/05; no change of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 06/04/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 06/04/03; no change of members
dot icon11/05/2003
Director's particulars changed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Resolutions
dot icon04/08/2002
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 06/04/02; no change of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 06/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 06/04/00; full list of members
dot icon24/05/2000
Secretary's particulars changed
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Director's particulars changed
dot icon09/05/1999
Secretary's particulars changed
dot icon09/05/1999
Return made up to 06/04/99; no change of members
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 06/04/98; no change of members
dot icon28/12/1997
Director's particulars changed
dot icon15/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 06/04/97; full list of members
dot icon09/11/1996
Registered office changed on 10/11/96 from: 14 half moon street london W1Y 7RA
dot icon31/05/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Declaration of assistance for shares acquisition
dot icon22/05/1996
Declaration of assistance for shares acquisition
dot icon15/05/1996
Resolutions
dot icon08/05/1996
Return made up to 06/04/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon03/09/1995
Full group accounts made up to 1994-12-31
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon16/07/1995
Certificate of change of name
dot icon16/07/1995
Ad 21/06/95--------- £ si [email protected]=9444 £ ic 15555/24999
dot icon10/07/1995
Conve 04/07/95
dot icon10/07/1995
Director resigned
dot icon09/07/1995
Director resigned
dot icon09/07/1995
Resolutions
dot icon09/07/1995
Ad 21/06/95--------- £ si [email protected]=3055 £ ic 12500/15555
dot icon09/07/1995
£ nc 12500/25000 21/06/95
dot icon09/07/1995
Conve 04/07/95
dot icon09/07/1995
Resolutions
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of assistance for shares acquisition
dot icon06/07/1995
Declaration of assistance for shares acquisition
dot icon28/06/1995
Particulars of mortgage/charge
dot icon24/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Secretary resigned
dot icon20/04/1995
Return made up to 06/04/95; no change of members
dot icon20/04/1995
Secretary resigned
dot icon10/04/1995
Declaration of satisfaction of mortgage/charge
dot icon10/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Resolutions
dot icon05/05/1994
New secretary appointed
dot icon05/05/1994
Return made up to 06/04/94; full list of members
dot icon05/05/1994
Location of debenture register address changed
dot icon05/05/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon11/12/1993
Registered office changed on 12/12/93 from: 100 fetter lane london EC4A 1DD
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
New director appointed
dot icon28/07/1993
Particulars of mortgage/charge
dot icon04/06/1993
Return made up to 06/04/93; full list of members
dot icon05/05/1993
Certificate of change of name
dot icon21/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Ad 08/04/93--------- £ si [email protected]=6944 £ ic 5554/12498
dot icon20/04/1993
Ad 08/04/93--------- £ si [email protected]=3055 £ ic 2499/5554
dot icon20/04/1993
£ nc 5556/12500 08/04/93
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
£ nc 50000/5556 08/04/93
dot icon19/04/1993
S-div 02/04/93
dot icon19/04/1993
Ad 02/04/93--------- £ si [email protected]=862 £ ic 1637/2499
dot icon19/04/1993
Ad 02/04/93--------- £ si [email protected]=1437 £ ic 200/1637
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon18/04/1993
New director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon17/01/1993
Ad 18/12/92--------- £ si 74@1=74 £ ic 126/200
dot icon17/01/1993
Ad 18/12/92--------- £ si 124@1=124 £ ic 2/126
dot icon08/12/1992
Accounting reference date notified as 31/12
dot icon14/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Resolutions
dot icon05/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Ian
Director
04/03/1993 - 24/04/2006
12
Goodwin, Francis Dominic
Director
04/03/1993 - 26/05/2006
14
Roper, Mervyn Edward Patrick
Nominee Director
06/04/1992 - 04/03/1993
65
Zeghibe, Ronald William
Director
04/03/1993 - 20/06/2006
22
Boyle, Tobias Humphrey James
Director
08/04/1993 - 06/04/1993
16

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 MAIDEN HOLDINGS LIMITED

MAIDEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/04/1992 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 7 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 MAIDEN HOLDINGS LIMITED?

toggle

MAIDEN HOLDINGS LIMITED is currently Dissolved. It was registered on 05/04/1992 and dissolved on 19/12/2013.

Where is MAIDEN HOLDINGS LIMITED located?

toggle

MAIDEN HOLDINGS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does MAIDEN HOLDINGS LIMITED do?

toggle

MAIDEN HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAIDEN HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2013: Final Gazette dissolved following liquidation.