Company NameMayet Company Limited
Company StatusDissolved
Company Number01779506
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameEastman Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Abduladem Mohamed El Mayet
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1984(4 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months (closed 23 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Secretary NameMr David Malyon
StatusClosed
Appointed09 March 2010(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Khaled Abduladem El Mayet
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Oline Marguerite El Mayet
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1984(4 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Secretary NameMrs Oline Marguerite El Mayet
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration18 years, 2 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Director NameMr Ibrahim Abduladem El Mayet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(28 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 March 2012)
RoleBusinessman
Country of ResidenceBritain
Correspondence Address11 Somers Crescent
London
W2 2PN

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.5k at £1A.m. El Mayet
55.00%
Ordinary
1.5k at £1O.m. El Mayet
15.00%
Ordinary
1000 at £1I.a. El Mayet
10.00%
Ordinary
1000 at £1K.a. El Mayet
10.00%
Ordinary
1000 at £1S.a. El Mayet
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,023
Cash£366
Current Liabilities£27,999

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Director's details changed for Mr. Khaled Abduladem El Mayet on 20 January 2014 (2 pages)
26 January 2015Director's details changed for Mr. Khaled Abduladem El Mayet on 20 January 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mr. Khaled Abduladem El Mayet as a director on 28 March 2012 (3 pages)
15 January 2013Appointment of Mr. Khaled Abduladem El Mayet as a director on 28 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Termination of appointment of Ibrahim Abduladem El Mayet as a director on 31 March 2012 (2 pages)
17 April 2012Termination of appointment of Ibrahim Abduladem El Mayet as a director on 31 March 2012 (2 pages)
7 February 2012Appointment of Mr. Ibrahim Abduladem El Mayet as a director on 25 January 2012 (3 pages)
7 February 2012Appointment of Mr. Ibrahim Abduladem El Mayet as a director on 25 January 2012 (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Oline El Mayet as a secretary (1 page)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
17 May 2010Termination of appointment of Oline El Mayet as a director (1 page)
17 May 2010Termination of appointment of Oline El Mayet as a secretary (1 page)
17 May 2010Termination of appointment of Oline El Mayet as a director (1 page)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
2 April 2008Return made up to 31/12/07; no change of members (7 pages)
2 April 2008Return made up to 31/12/07; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 May 2003Return made up to 31/12/01; full list of members (8 pages)
13 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Return made up to 31/12/01; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
21 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1996Return made up to 31/12/94; no change of members (4 pages)
24 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1996Return made up to 31/12/94; no change of members (4 pages)
12 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 February 1996Full accounts made up to 31 March 1995 (12 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
25 January 1994Return made up to 31/12/93; no change of members (4 pages)
25 January 1994Return made up to 31/12/93; no change of members (4 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
12 January 1993Return made up to 31/12/92; full list of members (6 pages)
11 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
11 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
7 January 1992Return made up to 31/12/91; no change of members (4 pages)
19 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
19 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
8 May 1991Return made up to 31/12/90; no change of members (6 pages)
8 May 1991Return made up to 31/12/90; no change of members (6 pages)
4 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
4 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
27 April 1990Return made up to 31/12/89; full list of members (4 pages)
27 April 1990Return made up to 31/12/89; full list of members (4 pages)
26 June 1989Accounts for a small company made up to 31 March 1988 (4 pages)
26 June 1989Return made up to 14/12/88; full list of members (4 pages)
26 June 1989Accounts for a small company made up to 31 March 1988 (4 pages)
26 June 1989Return made up to 14/12/88; full list of members (4 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
27 July 1988Wd 10/06/88 ad 27/05/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 July 1988Wd 10/06/88 ad 27/05/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 June 1988Accounts for a small company made up to 31 March 1987 (3 pages)
2 June 1988Return made up to 02/11/87; full list of members (4 pages)
2 June 1988Accounts for a small company made up to 31 March 1987 (3 pages)
2 June 1988Return made up to 02/11/87; full list of members (4 pages)
6 June 1987Particulars of mortgage/charge (3 pages)
6 June 1987Particulars of mortgage/charge (3 pages)
3 February 1987Company name changed eastman associates LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed eastman associates LIMITED\certificate issued on 03/02/87 (2 pages)
21 October 1986Return made up to 14/10/86; full list of members (4 pages)
21 October 1986Full accounts made up to 31 March 1986 (3 pages)
21 October 1986Full accounts made up to 31 March 1986 (3 pages)
21 October 1986Return made up to 14/10/86; full list of members (4 pages)