Company NameMay Success Limited
Company StatusDissolved
Company Number02571203
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Jeremy Reich
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(2 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Boyne Avenue
London
NW4 2JL
Director NameMr Alan David Reich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(24 years after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address53 St George's Road
London
NW11 0LU
Director NameChaim Joshua Posner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address18 Rechov Hashofar
Maale Adumim Israel
Foreign
Director NameYvonne Rebecca Posner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address18 Rechov Hashofar
Maale Adumim Israel
Foreign
Director NameAlan David Reich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address68 Aberdare Gardens
London
NW6 3QD
Director NameJoanne Lysbeth Reich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address710 Finchley Road
London
NW11 7ND
Director NameMrs Cherie Reich
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 30 January 2015)
RoleDirector/Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
Hendon
London
NW4 2PU
Director NameMr Jack Joachim Reich
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 30 January 2015)
RoleDirector/Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
London
NW4 2PU
Secretary NameMrs Cherie Reich
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
Hendon
London
NW4 2PU

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

27 at £1Trustees Of J J Reich Accumulation & Maintenance Trust
9.00%
Ordinary
156 at £1Trustees Of Heather Investments Unapproved Pension Scheme
52.00%
Preferred
15 at £1Trustees Of J J Reich Trust 1 The Life Interest Settlement
5.00%
Ordinary
15 at £1Trustees Of J J Reich Trust 2 The Life Interest Settlement
5.00%
Ordinary
15 at £1Trustees Of J J Reich Trust 3 The Life Interest Settlement
5.00%
Ordinary
8 at £1Mrs Cherie Reich
2.67%
Preferred
7 at £1Mr Jack Joachim Reich
2.33%
Preferred
57 at £1Mr Jack Joachim Reich & M. Staszewski & Mrs C. Reich
19.00%
Preferred

Financials

Year2014
Net Worth£324,921
Cash£781,553
Current Liabilities£2,497,229

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
5 March 2015Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages)
5 March 2015Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages)
19 February 2015Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages)
19 February 2015Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages)
19 February 2015Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages)
19 February 2015Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2014Annual return made up to 28 February 2014
Statement of capital on 2014-05-09
  • GBP 300
(15 pages)
9 May 2014Annual return made up to 28 February 2014
Statement of capital on 2014-05-09
  • GBP 300
(15 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 March 2013Annual return made up to 28 February 2013 (17 pages)
22 March 2013Annual return made up to 28 February 2013 (17 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 11 May 2012 (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 28/02/09; full list of members (6 pages)
17 April 2009Return made up to 28/02/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 March 2008Return made up to 28/02/08; no change of members (7 pages)
25 March 2008Return made up to 28/02/08; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2007Return made up to 28/02/07; full list of members (10 pages)
14 March 2007Return made up to 28/02/07; full list of members (10 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (10 pages)
9 March 2006Return made up to 28/02/06; full list of members (10 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2005Return made up to 28/02/05; full list of members (10 pages)
1 March 2005Return made up to 28/02/05; full list of members (10 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 March 2003Return made up to 28/02/03; full list of members (10 pages)
7 March 2003Return made up to 28/02/03; full list of members (10 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 February 2002Return made up to 28/02/02; full list of members (11 pages)
22 February 2002Return made up to 28/02/02; full list of members (11 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 235 old marylebone road london NW1 5QT (1 page)
7 December 2001Registered office changed on 07/12/01 from: 235 old marylebone road london NW1 5QT (1 page)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2000Return made up to 28/02/00; full list of members (9 pages)
8 March 2000Return made up to 28/02/00; full list of members (9 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Return made up to 28/02/99; full list of members (10 pages)
1 March 1999Return made up to 28/02/99; full list of members (10 pages)
3 March 1998Return made up to 28/02/98; full list of members (7 pages)
3 March 1998Return made up to 28/02/98; full list of members (7 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
13 July 1997Return made up to 28/02/97; full list of members (7 pages)
13 July 1997Return made up to 28/02/97; full list of members (7 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 May 1996Return made up to 28/02/96; full list of members (5 pages)
16 May 1996Return made up to 28/02/96; full list of members (5 pages)
19 January 1996Company name changed alberon dolls LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed alberon dolls LIMITED\certificate issued on 22/01/96 (2 pages)
27 April 1995Company name changed alberon designs LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed alberon designs LIMITED\certificate issued on 28/04/95 (4 pages)
11 April 1995Return made up to 28/02/95; no change of members (4 pages)
11 April 1995Return made up to 28/02/95; no change of members (4 pages)
17 April 1994Accounts for a small company made up to 28 February 1993 (7 pages)
17 April 1994Accounts for a small company made up to 28 February 1993 (7 pages)
17 December 1992Memorandum and Articles of Association (8 pages)
17 December 1992Memorandum and Articles of Association (8 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1991Incorporation (15 pages)
2 January 1991Incorporation (15 pages)