Company NameMayston Mews Managment Limited
Company StatusDissolved
Company Number03387649
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRosemarie O'Ryan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(3 years after company formation)
Appointment Duration14 years, 9 months (closed 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayston Mews
Greenwich
London
SE10 0LY
Director NameJames Michael Hands
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(5 years after company formation)
Appointment Duration12 years, 9 months (closed 31 March 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 110 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
Secretary NameJames Michael Hands
NationalityBritish
StatusClosed
Appointed30 June 2002(5 years after company formation)
Appointment Duration12 years, 9 months (closed 31 March 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 110 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
Director NameMr John Edwin Boreham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(12 years, 9 months after company formation)
Appointment Duration5 years (closed 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 110 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
Director NameMr Harminder Singh Gill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1002 Baltic Quay
London
SE1 7TL
Secretary NameRichard Frank Stark Burgess
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Berkeley Street
London
W1X 5AE
Director NameShane James Bryne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 2007)
RoleDentist
Correspondence Address2 Mayston Mews
London
SE10 0LY
Director NameTrevor David Edwards
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2006)
RoleBusinessman
Correspondence Address5 Mayston Mews
Greenwich
London
SE10 0LY
Director NameJeremy Matthew Elder
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2001)
RoleMarketing Manager
Correspondence Address6 Mayston Mews
London
SE10 0LY
Director NameAlison Jane Findlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleAssociate Director
Correspondence Address1 Mayston Mews
London
SE10 0LY
Director NameHoward Lee Turner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
RoleTechnical Support Analyst Team
Correspondence Address3 Mayston Mews
London
SE10 0LY
Secretary NameAlison Jane Findlay
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Mayston Mews
London
SE10 0LY
Director NameGordon Charles Fraser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mayston Mews
Greenwich
London
SE10 0LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 110 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Gordon Charles Fraser
16.67%
Ordinary
1 at £1James Michael Hands
16.67%
Ordinary
1 at £1Natalia Evgrachina
16.67%
Ordinary
1 at £1Rajni Bhatia
16.67%
Ordinary
1 at £1Rosemary O'ryan
16.67%
Ordinary
1 at £1Russell Wakefield
16.67%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
11 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6
(6 pages)
11 November 2014Accounts made up to 30 June 2014 (2 pages)
11 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6
(6 pages)
11 November 2014Accounts made up to 30 June 2014 (2 pages)
31 March 2014Accounts made up to 30 June 2013 (2 pages)
31 March 2014Accounts made up to 30 June 2013 (2 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
15 January 2014Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
14 January 2014Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages)
14 January 2014Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages)
14 January 2014Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 15 January 2013 (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 15 January 2013 (1 page)
14 January 2013Accounts made up to 30 June 2012 (2 pages)
14 January 2013Accounts made up to 30 June 2012 (2 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Accounts made up to 30 June 2011 (2 pages)
31 March 2012Accounts made up to 30 June 2011 (2 pages)
7 February 2012Termination of appointment of Gordon Charles Fraser as a director on 11 January 2012 (2 pages)
7 February 2012Termination of appointment of Gordon Charles Fraser as a director on 11 January 2012 (2 pages)
15 August 2011Appointment of Mr John Edwin Boreham as a director (2 pages)
15 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
15 August 2011Appointment of Mr John Edwin Boreham as a director (2 pages)
15 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts made up to 30 June 2010 (2 pages)
31 March 2011Accounts made up to 30 June 2010 (2 pages)
31 December 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
31 December 2010Director's details changed for James Michael Hands on 17 June 2010 (2 pages)
31 December 2010Secretary's details changed for James Michael Hands on 17 June 2010 (1 page)
31 December 2010Secretary's details changed for James Michael Hands on 17 June 2010 (1 page)
31 December 2010Director's details changed for James Michael Hands on 17 June 2010 (2 pages)
31 December 2010Director's details changed for Rosemarie O'ryan on 17 June 2010 (2 pages)
31 December 2010Director's details changed for Rosemarie O'ryan on 17 June 2010 (2 pages)
31 March 2010Accounts made up to 30 June 2009 (2 pages)
31 March 2010Accounts made up to 30 June 2009 (2 pages)
5 September 2009Return made up to 17/06/09; full list of members (5 pages)
5 September 2009Return made up to 17/06/09; full list of members (5 pages)
1 May 2009Accounts made up to 30 June 2008 (2 pages)
1 May 2009Accounts made up to 30 June 2008 (2 pages)
11 December 2008Return made up to 17/06/08; full list of members (5 pages)
11 December 2008Return made up to 17/06/08; full list of members (5 pages)
1 May 2008Accounts made up to 30 June 2007 (2 pages)
1 May 2008Accounts made up to 30 June 2007 (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Return made up to 17/06/07; full list of members (4 pages)
3 October 2007Return made up to 17/06/07; full list of members (4 pages)
3 October 2007Director resigned (1 page)
8 May 2007Accounts made up to 30 June 2006 (1 page)
8 May 2007Accounts made up to 30 June 2006 (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Return made up to 17/06/06; full list of members (4 pages)
16 April 2007Return made up to 17/06/06; full list of members (4 pages)
16 April 2007Director resigned (1 page)
28 April 2006Accounts made up to 30 June 2005 (1 page)
28 April 2006Accounts made up to 30 June 2005 (1 page)
28 April 2006Ad 09/04/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 April 2006Ad 09/04/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 April 2006Return made up to 17/06/05; full list of members (3 pages)
3 April 2006Return made up to 17/06/05; full list of members (3 pages)
5 May 2005Accounts made up to 30 June 2004 (1 page)
5 May 2005Accounts made up to 30 June 2004 (1 page)
7 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Registered office changed on 07/05/04 from: 1 mayston mews greenwich london SE10 0LY (1 page)
7 May 2004Registered office changed on 07/05/04 from: 1 mayston mews greenwich london SE10 0LY (1 page)
7 May 2004Accounts made up to 30 June 2003 (1 page)
7 May 2004Accounts made up to 30 June 2003 (1 page)
26 June 2003Return made up to 17/06/03; full list of members (8 pages)
26 June 2003Return made up to 17/06/03; full list of members (8 pages)
3 December 2002Accounts made up to 30 June 2002 (1 page)
3 December 2002Accounts made up to 30 June 2002 (1 page)
18 November 2002Accounts made up to 30 June 2001 (1 page)
18 November 2002Accounts made up to 30 June 2001 (1 page)
20 September 2002Return made up to 17/06/02; full list of members (8 pages)
20 September 2002Return made up to 17/06/02; full list of members (8 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 17/06/01; full list of members (7 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 17/06/01; full list of members (7 pages)
8 February 2001Director resigned (2 pages)
8 February 2001Director resigned (2 pages)
19 January 2001Return made up to 17/06/00; no change of members (8 pages)
19 January 2001Return made up to 17/06/00; no change of members (8 pages)
22 November 2000Registered office changed on 22/11/00 from: 16 berkeley street mayfair london W1X 5AE (1 page)
22 November 2000Accounts made up to 30 June 2000 (1 page)
22 November 2000Registered office changed on 22/11/00 from: 16 berkeley street mayfair london W1X 5AE (1 page)
22 November 2000Accounts made up to 30 June 2000 (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
11 May 1999Accounts made up to 30 June 1998 (1 page)
11 May 1999Accounts made up to 30 June 1998 (1 page)
22 June 1998Return made up to 17/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
22 June 1998Return made up to 17/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
23 June 1997Secretary resigned (2 pages)
23 June 1997Secretary resigned (2 pages)
17 June 1997Incorporation (17 pages)
17 June 1997Incorporation (17 pages)