Company NameMaidleague Limited
Company StatusDissolved
Company Number03006170
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameDaniel James Macalinden
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed27 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 December 2002)
RoleSecurity Adviser
Correspondence AddressPollyanna Childrens Theatre
Tobacco Quay Wapping Wall
London
E1 9SS
Secretary NameAngela Rosemary Kindell
NationalityBritish
StatusClosed
Appointed30 June 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 10 December 2002)
RolePrincipal Childrens Training T
Correspondence AddressPolyanna Childrens Theatre
Metropolitan Wharf Wapping
London
E1 9SS
Director NameAngela Rosemary Kindell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1998)
RolePrincipal Childrens Training T
Correspondence AddressPolyanna Childrens Theatre
Metropolitan Wharf Wapping
London
E1 9SS
Secretary NameAlexandra Ellen Elizabeth Kind
NationalityBritish
StatusResigned
Appointed24 March 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleSecretary
Correspondence AddressPollyana Childrens Theatre
Metropolitan Wharf Wapping
London
E1 9JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Philips Ell & Gross
54 Welbeck Street
London
W1M 7HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
24 March 2000Return made up to 04/01/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 February 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
23 April 1997Return made up to 04/01/97; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
22 October 1996New director appointed (2 pages)
28 April 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1995Accounting reference date notified as 31/05 (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 April 1995Memorandum and Articles of Association (16 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)