MAZE WEALTH LIMITED

Register to unlock more data on OkredoRegister

MAZE WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04983676

Incorporation date

02/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon24/11/2018
Final Gazette dissolved following liquidation
dot icon24/08/2018
Return of final meeting in a members' voluntary winding up
dot icon11/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon30/10/2017
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 2017-10-30
dot icon23/10/2017
Declaration of solvency
dot icon23/10/2017
Appointment of a voluntary liquidator
dot icon23/10/2017
Resolutions
dot icon18/09/2017
Statement of capital on 2017-09-18
dot icon18/09/2017
Statement by Directors
dot icon18/09/2017
Solvency Statement dated 11/09/17
dot icon18/09/2017
Resolutions
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon31/01/2017
Termination of appointment of Dhanesh Rajan Sharma as a director on 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/12/2016
Director's details changed for Mr Dhanesh Rajan Sharma on 2016-12-16
dot icon09/09/2016
Appointment of Mr Paul Stephen Morrish as a director on 2016-08-26
dot icon09/09/2016
Appointment of Mr Michael John Hill as a director on 2016-08-26
dot icon09/09/2016
Appointment of Mr Wesley Nixon as a director on 2016-08-26
dot icon11/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon11/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon22/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/06/2016
Registered office address changed from 6 Chancery Lane Beckenham Kent BR3 6NR to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 2016-06-22
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Termination of appointment of Paula Sharma as a secretary on 2016-03-31
dot icon10/05/2016
Termination of appointment of Paula Sharma as a director on 2016-03-31
dot icon27/04/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon20/10/2015
Resolutions
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon19/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon09/12/2010
Secretary's details changed for Mrs Paula Sharma on 2010-12-03
dot icon09/12/2010
Director's details changed for Mrs Paula Sharma on 2010-12-03
dot icon09/12/2010
Director's details changed for Mr Dhanesh Sharma on 2010-12-03
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Resolutions
dot icon12/03/2010
Purchase of own shares.
dot icon24/02/2010
Cancellation of shares. Statement of capital on 2010-02-24
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 03/12/08; full list of members
dot icon20/10/2008
Return made up to 03/12/07; full list of members; amend
dot icon17/07/2008
Director appointed mrs paula sharma
dot icon17/07/2008
Appointment terminated director steven williams
dot icon19/12/2007
Return made up to 03/12/07; full list of members
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon29/11/2006
New director appointed
dot icon17/10/2006
Registered office changed on 17/10/06 from: c/o west wake price & co 7TH floor 4 chiswell street london EC1Y 4UP
dot icon27/03/2006
Ad 24/03/06--------- £ si 120@1=120 £ ic 100/220
dot icon13/02/2006
Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2005
Return made up to 03/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 03/12/04; full list of members
dot icon26/11/2004
Registered office changed on 26/11/04 from: 7TH floor 4 chiswell street london EC1Y 4UP
dot icon15/07/2004
Nc inc already adjusted 30/06/04
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon16/03/2004
Registered office changed on 16/03/04 from: onega house, 112 main road sidcup kent DA14 6NG
dot icon25/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/2003 - 02/12/2003
99600
Nixon, Wesley Lloyd Bernard
Director
25/08/2016 - 09/07/2017
30
Morrish, Paul Stephen
Director
26/08/2016 - Present
90
Sharma, Paula
Secretary
02/12/2003 - 30/03/2016
-
Sharma, Paula
Director
31/03/2008 - 30/03/2016
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 MAZE WEALTH LIMITED

MAZE WEALTH LIMITED is an(a) Dissolved company incorporated on 02/12/2003 with the registered office located at 15 Canada Square, London E14 5GL. 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 MAZE WEALTH LIMITED?

toggle

MAZE WEALTH LIMITED is currently Dissolved. It was registered on 02/12/2003 and dissolved on 23/11/2018.

Where is MAZE WEALTH LIMITED located?

toggle

MAZE WEALTH LIMITED is registered at 15 Canada Square, London E14 5GL.

What does MAZE WEALTH LIMITED do?

toggle

MAZE WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MAZE WEALTH LIMITED?

toggle

The latest filing was on 24/11/2018: Final Gazette dissolved following liquidation.