MAYWOOD HOLDINGS LIMITED

2nd Floor Berkeley Square House 2nd Floor Berkeley Square House, London, W1J 6BD, United Kingdom
StatusDISSOLVED
Company No.04297260
CategoryPrivate Limited Company
Incorporated02 Oct 2001
Age22 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution05 Nov 2013
Years10 years, 6 months, 18 days

SUMMARY

MAYWOOD HOLDINGS LIMITED is an dissolved private limited company with number 04297260. It was incorporated 22 years, 7 months, 21 days ago, on 02 October 2001 and it was dissolved 10 years, 6 months, 18 days ago, on 05 November 2013. The company address is 2nd Floor Berkeley Square House 2nd Floor Berkeley Square House, London, W1J 6BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Greenfield

Appointment date: 2012-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2013

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-10

Officer name: Sergey Zhuravlev

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Victor William Greenfield

Appointment date: 2012-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-22

Officer name: Three Rivers Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-22

Officer name: Three Rivers Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change corporate director company with change date

Date: 26 Oct 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Three Rivers Management Limited

Change date: 2012-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-14

Officer name: Three Rivers Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: Abacus House 33 Gutter Lane London EC2V 8AR

Change date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change corporate director company with change date

Date: 28 Oct 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Three Rivers Management Limited

Change date: 2010-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Three Rivers Secretaries Limited

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: C/O Dawsons 2 New Square Lincoln's Inn London WC2A 3RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sergey Zhuravlev

Change date: 2009-10-02

Documents

View document PDF

Change corporate director company with change date

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Three Rivers Management Limited

Change date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Three Rivers Secretaries Limited

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bryan tarttelin

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alison smith

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sergey zhuravlev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director heinrich schumacher

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 26/11/03 from: 59G kensington court london W8 5DG

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: 235 earls court road london SW5 9FE

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 01 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unipart uk LIMITED\certificate issued on 01/05/02

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 11/10/01 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMSBOROUGH LTD

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:04944279
Status:ACTIVE
Category:Private Limited Company

DMR (B9) LTD

40 NEWLANDS HOUSE,LONDON,W1T 3NA

Number:10306410
Status:ACTIVE
Category:Private Limited Company

ENVILLE PROPERTIES LTD

5 WYVIS CLOSE,WOLVERHAMPTON,WV3 9JZ

Number:09009707
Status:ACTIVE
Category:Private Limited Company

J.D.I. (GRAPHICS) LIMITED

272 REGENTS PARK ROAD,,N3 3HN

Number:02860138
Status:ACTIVE
Category:Private Limited Company

KB EXCEL SERVICES LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:09339774
Status:ACTIVE
Category:Private Limited Company

SIMON TULLETT MACHINERY COMPANY LIMITED

FARM BUILDINGS HOMELEA FARM BEARLEY ROAD,HENLEY-IN-ARDEN,B95 6LD

Number:02537553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source