MAWLAW 430 LIMITED

Register to unlock more data on OkredoRegister

MAWLAW 430 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03719637

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon08/01/2014
Application to strike the company off the register
dot icon27/11/2013
Termination of appointment of Boyd Muir as a director
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon19/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon07/02/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-02-08
dot icon16/12/2012
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon14/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon14/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon01/11/2012
Appointment of Mr Richard Michael Constant as a director
dot icon11/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon11/10/2012
Termination of appointment of Roger Faxon as a director
dot icon10/10/2012
Termination of appointment of Shane Naughton as a director
dot icon07/10/2012
Appointment of Mr Andrew Brown as a director
dot icon07/10/2012
Termination of appointment of Ruth Prior as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon08/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon05/01/2012
Register(s) moved to registered inspection location
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon10/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon09/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon08/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon21/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon20/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon05/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of Andrew Chadd as a director
dot icon12/05/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon12/05/2010
Termination of appointment of Duncan Bratchell as a director
dot icon24/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Director's details changed for Duncan John Timothy Bratchell on 2009-10-01
dot icon20/10/2009
Director's details changed for Andrew Peter Chadd on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon13/08/2009
Director appointed andrew peter chadd
dot icon12/08/2009
Appointment terminated director christopher ancliff
dot icon04/05/2009
Location of register of members
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon08/02/2009
Secretary's change of particulars mawlaw secretaries LIMITED logged form
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Resolutions
dot icon05/08/2008
Appointment terminated director and secretary christopher christian
dot icon27/02/2008
Return made up to 25/02/08; full list of members
dot icon27/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon10/03/2007
Return made up to 25/02/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 25/02/06; full list of members
dot icon24/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 25/02/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 25/02/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/06/2003
Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY
dot icon03/03/2003
Return made up to 25/02/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/12/2002
Secretary's particulars changed
dot icon08/03/2002
Return made up to 25/02/02; full list of members
dot icon28/01/2002
Secretary's particulars changed
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 25/02/01; full list of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/12/2000
Resolutions
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon21/03/2000
Return made up to 25/02/00; full list of members
dot icon12/01/2000
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon05/04/1999
Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/1999
Location of register of members
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
Registered office changed on 06/04/99 from: 4 tenterden street london W1R 9AH
dot icon05/04/1999
Director resigned
dot icon31/03/1999
Resolutions
dot icon30/03/1999
Registered office changed on 31/03/99 from: 20 black friars lane london EC4V 6HD
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon30/03/1999
Location of register of members
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Ancliff, Christopher John
Director
30/08/2007 - 04/08/2009
84
Christian, Christopher Lindsay
Director
30/08/2007 - 30/07/2008
27
Prior, Ruth Catherine
Director
15/12/2010 - 27/09/2012
178
Naughton, Shane Paul
Director
05/05/2010 - 27/09/2012
116
Christian, Christopher Lindsay
Secretary
23/03/1999 - 30/07/2008
11

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 MAWLAW 430 LIMITED

MAWLAW 430 LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at 364-366 Kensington High Street, London W14 8NS. 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 MAWLAW 430 LIMITED?

toggle

MAWLAW 430 LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 05/05/2014.

Where is MAWLAW 430 LIMITED located?

toggle

MAWLAW 430 LIMITED is registered at 364-366 Kensington High Street, London W14 8NS.

What does MAWLAW 430 LIMITED do?

toggle

MAWLAW 430 LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for MAWLAW 430 LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.