MAYA LIMITED
Status | DISSOLVED |
Company No. | 03263328 |
Category | Private Limited Company |
Incorporated | 14 Oct 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 13 days |
SUMMARY
MAYA LIMITED is an dissolved private limited company with number 03263328. It was incorporated 27 years, 7 months, 18 days ago, on 14 October 1996 and it was dissolved 8 years, 4 months, 13 days ago, on 19 January 2016. The company address is Abbey House Hickleys Court Abbey House Hickleys Court, Farnham, GU9 7QQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change account reference date company previous shortened
Date: 27 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-30
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Satvir Singh Gosal
Change date: 2012-11-07
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satvir Singh Gosal
Change date: 2012-11-07
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-07
Officer name: Mr Kalvir Singh Gosal
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Legacy
Date: 04 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Change registered office address company with date old address
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-19
Old address: 5 Cotsford Avenue New Malden Surrey KT3 5EU
Documents
Appoint person secretary company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Satvir Singh Gosal
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satvir Singh Gosal
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kalvir Singh Gosal
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rauf Fawzi
Documents
Termination secretary company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lamis Fawzi
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rauf Fawzi
Change date: 2009-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/12/08
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 26/09/06 from: 314 regents park road london N3 2LT
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/06/02--------- £ si 90@1=90 £ ic 100/190
Documents
Legacy
Date: 09 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/06/02
Documents
Resolution
Date: 09 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Legacy
Date: 24 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 14 Jan 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: 32 abbots house st mary abbots terr london W14 8NU
Documents
Accounts with accounts type small
Date: 05 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 21 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/10/96--------- £ si 98@1
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; full list of members
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THE OLD BANK,CAMBRIDGE,CB24 8RX
Number: | 11112719 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHURCHSIDE WAY,WALSALL,WS9 8XG
Number: | 08596823 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CART LODGE,COLCHESTER,CO6 3PT
Number: | 11737804 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN WELCH POWER CONSULTING LIMITED
20 HEATHYFIELDS ROAD,FARNHAM,GU9 0BW
Number: | 08617288 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A 150A,BLACKPOOL,FY3 9QP
Number: | 11570974 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTAL HOUSE OTTERBOURNE ROAD,WINCHESTER,SO21 2DG
Number: | 11759585 |
Status: | ACTIVE |
Category: | Private Limited Company |