Company NameMayric (U.K.) Limited
DirectorsChristal Antonia Russell and Ronald Keith Suichi
Company StatusDissolved
Company Number01936437
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristal Antonia Russell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleProperty Manager
Correspondence Address100 Welland Road
Tonbridge
Kent
TN10 3TD
Director NameRonald Keith Suichi
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusCurrent
Appointed10 June 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressLot 1 Kyneton Road
Haethcote 3523
Victoria Australia
Foreign
Secretary NameFactorright Limited (Corporation)
StatusCurrent
Appointed22 November 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 5 months
Correspondence Address2nd Floor Gray's Inn Chambers
Gray's Inn
London
WC1R 5JA
Director NameAntonia Russell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1998)
RoleHousewife
Correspondence Address100 Welland Road
Tonbridge
Kent
TN10 3TD
Director NameRobert Sydney Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1998)
RoleProperty Manager
Correspondence Address61 Sedlescombe Road South
St Leonards On Sea
East Sussex
TN38 0TJ
Director NameWha Nominees Ltd (Corporation)
StatusResigned
Appointed20 August 1985(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 1996)
Correspondence Address10/F Galuxe Building
8-10 On Lan Street
Central Hong Kong
Foreign
Director NameWha Services Ltd (Corporation)
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 1996)
Correspondence Address10/F Galuxe Building
8-10 On Law Street
Central Hong Kong
Foreign
Secretary NameWha Services Ltd (Corporation)
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1996)
Correspondence Address10/F Galuxe Building
8-10 On Law Street
Central Hong Kong
Foreign

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
20 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 1998Registered office changed on 19/08/98 from: 2ND floor grays inn chambers grays inn london WC1R 5JA (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
18 August 1998Declaration of solvency (3 pages)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 1998Strike-off action suspended (1 page)
19 January 1998Registered office changed on 19/01/98 from: 9 warwich court grays inn london WC1R 5DJ (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 77A cheap street sherborne dorset DT9 3BA (1 page)