Company NameMayne Studios
Company StatusDissolved
Company Number00638948
CategoryPrivate Unlimited Company
Incorporation Date7 October 1959(64 years, 7 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameUmbercroft Limited (Corporation)
StatusClosed
Appointed30 December 1993(34 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 24 July 2007)
Correspondence AddressMandeville House
Burton End, West Wickham
Cambridge
Cambridgeshire
CB21 4SD
Director NamePlacename Limited (Corporation)
StatusClosed
Appointed20 November 2001(42 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2007)
Correspondence AddressManderville House
Burton End, West Wickham
Cambridge
CB1 6SD
Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 1999)
RoleChartered Accountant
Correspondence AddressHadstock House
Hadstock
Cambridge
Cambridgeshire
CB1 6NX
Secretary NameMs Brenda Zajac
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 December 1993)
RoleCompany Director
Correspondence Address37 The Ridgeway
Golders Green
London
NW11 8QP
Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMandeville House
Burton End, West Wickham
Cambridge
Cambridgeshire
CB21 4SD

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
18 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2007Nc dec already adjusted 05/02/07 (1 page)
24 January 2007Application for reregistration from LTD to UNLTD (2 pages)
24 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
24 January 2007Re-registration of Memorandum and Articles (7 pages)
24 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
24 January 2007Declaration of assent for reregistration to UNLTD (1 page)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 March 2003 (9 pages)
11 July 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Full accounts made up to 31 March 2001 (9 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 March 1999 (8 pages)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Full accounts made up to 31 March 1997 (8 pages)
5 March 1999Full accounts made up to 31 March 1998 (8 pages)
12 February 1999Director resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 October 1959Incorporation (13 pages)