MAYVEN UK LIMITED

Level 35 Citypoint Level 35 Citypoint, London, EC2Y 9HD
StatusDISSOLVED
Company No.05842104
CategoryPrivate Limited Company
Incorporated09 Jun 2006
Age17 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 28 days

SUMMARY

MAYVEN UK LIMITED is an dissolved private limited company with number 05842104. It was incorporated 17 years, 11 months, 13 days ago, on 09 June 2006 and it was dissolved 13 years, 11 months, 28 days ago, on 25 May 2010. The company address is Level 35 Citypoint Level 35 Citypoint, London, EC2Y 9HD.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/10

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Capital

Type: SH19

Capital : 6,167.00 GBP

Date: 2010-01-19

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Adrian Vorbach

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Robert John Tallentire

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James William Greenfield

Change date: 2009-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Dominic Tan

Change date: 2009-12-03

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 06 Nov 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed dominic tan

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed james william greenfield

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert tallentire

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/06/06--------- £ si [email protected]=49999 £ ic 2/50001

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 16 Jun 2006

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 16 Jun 2006

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 09 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHITRE CONSULTING LIMITED

C/O SMITH KING & CO.,HARROW,HA3 0HQ

Number:09637921
Status:ACTIVE
Category:Private Limited Company
Number:CE012889
Status:ACTIVE
Category:Charitable Incorporated Organisation

GCS BUILDING & SERVICES LTD

85 MITCHELL AVENUE,HARTLEY WINTNEY,RG27 8HG

Number:11342950
Status:ACTIVE
Category:Private Limited Company

HAMLYNS CORPORATE FINANCE LIMITED

SUNDIAL HOUSE,HORSELL, WOKING,GU21 4SU

Number:02314435
Status:ACTIVE
Category:Private Limited Company

ONLYONE SECURITY SERVICES LIMITED

59 LEADALE AVENUE,LONDON,E4 8AX

Number:11125974
Status:ACTIVE
Category:Private Limited Company

TAMPLIN CONSULTING LTD

3/24 WESTERN HARBOUR BREAKWATER,EDINBURGH,EH6 6PA

Number:SC605262
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