Company NameThe Tomb Of Mausolus Limited
Company StatusDissolved
Company Number01171946
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameMaidaid Limited

Business Activity

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

Directors

Director NameMr Roger Graham Keith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2005)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rectory Garth
Rayleigh
Essex
SS6 8BB
Director NameMr Martin Paul Gregory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Lodge
The Chase
Thundersley
Essex
SS7 3DF
Secretary NameMr Martin Paul Gregory
NationalityBritish
StatusClosed
Appointed31 October 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Lodge
The Chase
Thundersley
Essex
SS7 3DF
Director NameMr Roger Graham Keith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director NameTony Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Secretary NameMr Roger Graham Keith
NationalityBritish
StatusResigned
Appointed24 July 1992(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Secretary NameEvelyn Ann Dawson
NationalityBritish
StatusResigned
Appointed31 July 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU

Location

Registered AddressThe Quadrangle
2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£389,597
Current Liabilities£389,597

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
14 February 2005Company name changed maidaid LIMITED\certificate issued on 14/02/05 (2 pages)
26 November 2003Full accounts made up to 31 January 2003 (6 pages)
5 October 2003Return made up to 24/07/03; full list of members (7 pages)
16 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
25 March 2002Full accounts made up to 31 October 2001 (6 pages)
9 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Full accounts made up to 31 October 2000 (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
31 May 2000Full accounts made up to 31 October 1999 (6 pages)
20 January 2000Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page)
9 September 1999Return made up to 24/07/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 October 1998 (6 pages)
25 August 1998New secretary appointed (2 pages)
10 July 1998Full accounts made up to 31 October 1997 (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 24/07/96; no change of members (5 pages)
25 April 1996Full accounts made up to 31 October 1995 (6 pages)
6 September 1995Return made up to 24/07/95; full list of members (14 pages)
26 May 1995Full accounts made up to 31 October 1994 (6 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)