MAYSTON MEWS MANAGMENT LIMITED

Register to unlock more data on OkredoRegister

MAYSTON MEWS MANAGMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03387649

Incorporation date

16/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 110 Maddison House, 226 High Street, Croydon, Surrey CR9 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon10/11/2014
Accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/03/2014
Accounts made up to 2013-06-30
dot icon17/01/2014
Compulsory strike-off action has been discontinued
dot icon14/01/2014
Annual return made up to 2013-06-17 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr John Edwin Boreham on 2012-07-01
dot icon14/10/2013
First Gazette notice for compulsory strike-off
dot icon14/01/2013
Annual return made up to 2012-06-17 with full list of shareholders
dot icon14/01/2013
Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 2013-01-15
dot icon14/01/2013
Compulsory strike-off action has been discontinued
dot icon13/01/2013
Accounts made up to 2012-06-30
dot icon15/10/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Accounts made up to 2011-06-30
dot icon06/02/2012
Termination of appointment of Gordon Charles Fraser as a director on 2012-01-11
dot icon14/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/08/2011
Appointment of Mr John Edwin Boreham as a director
dot icon30/03/2011
Accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/12/2010
Director's details changed for James Michael Hands on 2010-06-17
dot icon30/12/2010
Director's details changed for Rosemarie O'ryan on 2010-06-17
dot icon30/12/2010
Secretary's details changed for James Michael Hands on 2010-06-17
dot icon30/03/2010
Accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 17/06/09; full list of members
dot icon30/04/2009
Accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 17/06/08; full list of members
dot icon30/04/2008
Accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 17/06/07; full list of members
dot icon02/10/2007
Director resigned
dot icon07/05/2007
Accounts made up to 2006-06-30
dot icon15/04/2007
Return made up to 17/06/06; full list of members
dot icon15/04/2007
Director resigned
dot icon27/04/2006
Ad 09/04/06--------- £ si 4@1=4 £ ic 2/6
dot icon27/04/2006
Accounts made up to 2005-06-30
dot icon02/04/2006
Return made up to 17/06/05; full list of members
dot icon04/05/2005
Accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 17/06/04; full list of members
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon06/05/2004
Registered office changed on 07/05/04 from: 1 mayston mews greenwich london SE10 0LY
dot icon06/05/2004
Accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 17/06/03; full list of members
dot icon02/12/2002
Accounts made up to 2002-06-30
dot icon17/11/2002
Accounts made up to 2001-06-30
dot icon19/09/2002
Return made up to 17/06/02; full list of members
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
Secretary resigned;director resigned
dot icon30/10/2001
Return made up to 17/06/01; full list of members
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon18/01/2001
Return made up to 17/06/00; no change of members
dot icon21/11/2000
Registered office changed on 22/11/00 from: 16 berkeley street mayfair london W1X 5AE
dot icon21/11/2000
Accounts made up to 2000-06-30
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon22/06/1999
Return made up to 17/06/99; no change of members
dot icon10/05/1999
Accounts made up to 1998-06-30
dot icon21/06/1998
Return made up to 17/06/98; full list of members
dot icon22/06/1997
Secretary resigned
dot icon16/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harminder Singh Gill
Director
16/06/1997 - 10/10/1999
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/1997 - 16/06/1997
99600
Turner, Howard Lee
Director
10/10/1999 - 01/02/2001
-
Elder, Jeremy Matthew
Director
10/10/1999 - 27/06/2001
-
Findlay, Alison Jane
Secretary
10/10/1999 - 29/06/2002
-

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 MAYSTON MEWS MANAGMENT LIMITED

MAYSTON MEWS MANAGMENT LIMITED is an(a) Dissolved company incorporated on 16/06/1997 with the registered office located at Suite 110 Maddison House, 226 High Street, Croydon, Surrey CR9 1DF. There are currently 4 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 MAYSTON MEWS MANAGMENT LIMITED?

toggle

MAYSTON MEWS MANAGMENT LIMITED is currently Dissolved. It was registered on 16/06/1997 and dissolved on 30/03/2015.

Where is MAYSTON MEWS MANAGMENT LIMITED located?

toggle

MAYSTON MEWS MANAGMENT LIMITED is registered at Suite 110 Maddison House, 226 High Street, Croydon, Surrey CR9 1DF.

What does MAYSTON MEWS MANAGMENT LIMITED do?

toggle

MAYSTON MEWS MANAGMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAYSTON MEWS MANAGMENT LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.