Company NameMavro Limited
Company StatusDissolved
Company Number02725365
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAllan John Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address11 Clachnaharry Road
Inverness
IV3 6LT
Scotland
Secretary NameJohn Nolan Murphy
NationalityBritish
StatusClosed
Appointed01 December 1993(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 09 October 2018)
RoleSecretary
Correspondence Address4 King Brude Road
Inverness
IV3 6LU
Scotland
Director NameJulia Lydia Lyons
NationalityBritish
StatusResigned
Appointed20 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1993)
RoleRetailer
Correspondence AddressClayhanger Farm
Quicks Green
Reading
Berkshire
RG8 8SN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1993)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered AddressCarter Backar Winter
Hill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 December

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
23 September 1996Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators' statement of receipts and payments (5 pages)
23 September 1996Liquidators' statement of receipts and payments (5 pages)
19 April 1996Liquidators' statement of receipts and payments (5 pages)
19 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1996Liquidators' statement of receipts and payments (5 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
30 March 1995Registered office changed on 30/03/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page)
30 March 1995Registered office changed on 30/03/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)