Company NameMaybill Limited
Company StatusDissolved
Company Number03406352
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 21 February 2017)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Dalia Jay
8.31%
Ordinary B
75 at £1Goldie Jay
8.31%
Ordinary B
75 at £1Sara Jay
8.31%
Ordinary B
75 at £1Suzannah Jay
8.31%
Ordinary B
100 at £1Gregory Jay
11.09%
Ordinary B
100 at £1Jonathan Jay
11.09%
Ordinary B
100 at £1Lea Jay
11.09%
Ordinary B
100 at £1Sharon Jay
11.09%
Ordinary B
100 at £1Tamara Jay
11.09%
Ordinary B
100 at £1Yael Jay
11.09%
Ordinary B
2 at £1Deborah Peche Jay
0.22%
Ordinary A

Financials

Year2014
Net Worth£902
Cash£902

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 May 2012Delivered on: 24 May 2012
Satisfied on: 6 May 2015
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130-131 high street southampton t/no HP225769.
Fully Satisfied
29 August 1997Delivered on: 15 September 1997
Satisfied on: 6 May 2015
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 130 and 131 high street southampton.
Fully Satisfied
29 August 1997Delivered on: 15 September 1997
Satisfied on: 6 May 2015
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 130 and 131 high street southampton together with all buildings and erections fixtures fittings and fixed plant and machinery and materials for the time being thereon.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 902
(7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 902
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
6 May 2015Satisfaction of charge 2 in full (4 pages)
6 May 2015Satisfaction of charge 3 in full (4 pages)
6 May 2015Satisfaction of charge 3 in full (4 pages)
6 May 2015Satisfaction of charge 2 in full (4 pages)
6 May 2015Satisfaction of charge 1 in full (4 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 902
(7 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 902
(7 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 902
(7 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 902
(7 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 August 2009Return made up to 21/07/09; full list of members (7 pages)
18 August 2009Return made up to 21/07/09; full list of members (7 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 November 2008Return made up to 21/07/08; full list of members (7 pages)
20 November 2008Return made up to 21/07/08; full list of members (7 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green road london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green road london NW11 8HB (1 page)
16 August 2007Return made up to 21/07/07; full list of members (4 pages)
16 August 2007Return made up to 21/07/07; full list of members (4 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2006Return made up to 21/07/06; full list of members (4 pages)
17 August 2006Return made up to 21/07/06; full list of members (4 pages)
7 March 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 21/07/05; full list of members (4 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 21/07/05; full list of members (4 pages)
21 February 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
20 October 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
15 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
23 December 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Return made up to 21/07/03; full list of members (10 pages)
11 August 2003Return made up to 21/07/03; full list of members (10 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 21/07/02; full list of members (10 pages)
25 July 2002Return made up to 21/07/02; full list of members (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 July 2001Return made up to 21/07/01; full list of members (10 pages)
31 July 2001Return made up to 21/07/01; full list of members (10 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
31 July 2000Return made up to 21/07/00; full list of members (10 pages)
31 July 2000Return made up to 21/07/00; full list of members (10 pages)
4 August 1999Return made up to 21/07/99; full list of members (9 pages)
4 August 1999Return made up to 21/07/99; full list of members (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (8 pages)
8 June 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1998Return made up to 21/07/98; full list of members (9 pages)
5 August 1998Return made up to 21/07/98; full list of members (9 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1997Ad 15/08/97--------- £ si 900@1=900 £ ic 2/902 (2 pages)
29 August 1997Ad 15/08/97--------- £ si 900@1=900 £ ic 2/902 (2 pages)
29 August 1997£ nc 1000/1900 14/08/97 (1 page)
29 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 August 1997£ nc 1000/1900 14/08/97 (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Registered office changed on 07/08/97 from: 120 east road london N1 6AA (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Registered office changed on 07/08/97 from: 120 east road london N1 6AA (1 page)
21 July 1997Incorporation (15 pages)
21 July 1997Incorporation (15 pages)