MAISE LIMITED

Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.07532832
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution22 Nov 2019
Years4 years, 5 months, 21 days

SUMMARY

MAISE LIMITED is an dissolved private limited company with number 07532832. It was incorporated 13 years, 2 months, 24 days ago, on 17 February 2011 and it was dissolved 4 years, 5 months, 21 days ago, on 22 November 2019. The company address is Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2019

Action Date: 10 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 10 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU

Change date: 2017-02-02

Old address: Westgate Chambers 8a Elm Park Road Pinner Middx HA5 3LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Arnold

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Arnold

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Smoker

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Smoker

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON LONDON LTD

115B LONDON ROAD,BROMLEY,BR1 3SB

Number:11032284
Status:ACTIVE
Category:Private Limited Company

ELESSE HAIR & BEAUTY SALON LTD.

14 ABERDEEN AVENUE,PLYMOUTH,PL5 3UG

Number:05354244
Status:ACTIVE
Category:Private Limited Company

GLBENDIX LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:09672520
Status:ACTIVE
Category:Private Limited Company

RAED INSPECTION SERVICES LTD

6 GREENHOLME CLOSE,NORTHUMBERLAND,NE23 3SU

Number:10149627
Status:ACTIVE
Category:Private Limited Company

TIDE PLATFORM LTD

2ND FLOOR, WHITE BEAR YARD,LONDON,EC1R 5DF

Number:09595646
Status:ACTIVE
Category:Private Limited Company
Number:LP002764
Status:ACTIVE
Category:Limited Partnership

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