Company NameMai Holdings Limited
Company StatusDissolved
Company Number00118542
CategoryPrivate Limited Company
Incorporation Date13 March 1911(113 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(99 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(81 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed02 November 1992(81 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(81 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com
Telephone020 87422828
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.5m at £0.01Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 December 1974Delivered on: 17 December 1974
Satisfied on: 9 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first and fifth floors clareville house panton street westminster london.
Fully Satisfied
6 December 1974Delivered on: 17 December 1974
Satisfied on: 9 May 1992
Persons entitled: Hambros Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first and fifth floors clareville house panton street westminster.
Fully Satisfied

Filing History

2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 15,409.3
(5 pages)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
9 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 15,409.3
(5 pages)
9 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 15,409.3
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1.001604
(15 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1.001604
(15 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (15 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (15 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Statement of company's objects (2 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Neil Mepham as a director (3 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2009Resolutions
  • RES13 ‐ Share premium account/solvency statement 24/06/2009
(5 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 November 2006Return made up to 02/11/06; full list of members (2 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
24 November 1998Return made up to 02/11/98; full list of members (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Return made up to 02/11/97; full list of members (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Return made up to 02/11/96; full list of members (5 pages)
25 September 1996Director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
24 November 1995Return made up to 02/11/95; full list of members (12 pages)
11 November 1994Full accounts made up to 30 June 1994 (11 pages)
27 November 1992Full accounts made up to 30 June 1992 (7 pages)
16 December 1991Full accounts made up to 30 June 1991 (7 pages)