MAESTRO (HOLDINGS 1) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.07474360
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution27 Mar 2024
Years1 month, 10 days

SUMMARY

MAESTRO (HOLDINGS 1) LIMITED is an dissolved private limited company with number 07474360. It was incorporated 13 years, 4 months, 17 days ago, on 20 December 2010 and it was dissolved 1 month, 10 days ago, on 27 March 2024. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 27 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074743600003

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2023

Action Date: 11 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 11 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: David Huw Griffiths

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-11

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jan 2020

Category: Address

Type: AD03

New address: 16 st Martin's Le Grand St Martins House London EC1A 4EN

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2020

Category: Address

Type: AD02

New address: 16 st Martin's Le Grand St Martins House London EC1A 4EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: C/O C/O Morton Fraser Llp St. Martin's House 16 st Martins Le Grand London EC1A 4EN

Change date: 2020-01-08

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: David Mel Zuydam

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr David Mel Zuydam

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Katerina Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Scott Leitch Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Andrew William Lee

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Mark Alan Walters

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mr David Huw Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alan Walters

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mr Andrew William Lee

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nagle

Termination date: 2017-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 074743600003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074743600002

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Nagle

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Mackenzie

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katerina Brown

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Hinton

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Eric Philippe Marianne Machiels

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Steven Neville Hardman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-05

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ

New address: C/O C/O Morton Fraser Llp St. Martin's House 16 st Martins Le Grand London EC1A 4EN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-08

Officer name: Jacqueline Long

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Dr Eric Philippe Marianne Machiels

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-30

Officer name: Jacqueline Long

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Alexander Boyd

Termination date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Hinton

Appointment date: 2015-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-18

Officer name: Graham Ferguson Bisset

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-18

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-19

Officer name: Graham Ferguson Bisset

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Jane Calder

Termination date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074743600002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tedder hill wind farm (holdings) LIMITED\certificate issued on 20/06/12

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Alexander Boyd

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Aikman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 04 Feb 2011

Category: Miscellaneous

Type: MISC

Description: ML28 - removal of TM01 as it had been entered onto the incorrect company

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trusec Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray James Milton Cox

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trusec Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Neville Hardman

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Jane Calder

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Aikman

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Machiels

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thwfh LIMITED\certificate issued on 21/12/10

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY HOUSING INITIATIVES LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:02433437
Status:ACTIVE
Category:Private Limited Company

GREATWATCH SECURITY LIMITED

107 SOHO HILL,BIRMINGHAM,B19 1AY

Number:11150495
Status:ACTIVE
Category:Private Limited Company

J.C. WHOLEY PLANT HIRE LIMITED

154 HIGH STREET,GWYNEDD,LL57 1NU

Number:02080210
Status:LIQUIDATION
Category:Private Limited Company

LITTLE OXFORD (NO.2) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:02801291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNLIGHT SMART HOME LIMITED

20TH IHUB OFFICE CITY TOWER,MANCHESTER,M1 4BT

Number:11039902
Status:ACTIVE
Category:Private Limited Company

THE RAIL MAGEEAN LIMITED

23 RAYLANDS LANE,LEEDS,LS10 4AP

Number:10587087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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