Company NameMayan Records Limited
Company StatusDissolved
Company Number03483370
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusClosed
Appointed20 February 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleExecutive Director Business Af
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Anthony Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2000)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameSarah Elizabeth Anne Standing
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 April 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 October 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 January 2006Return made up to 19/12/05; full list of members (3 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (10 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2003Return made up to 19/12/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
9 January 2002Return made up to 19/12/01; full list of members (7 pages)
30 May 2001Full accounts made up to 30 September 2000 (11 pages)
29 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
22 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (10 pages)
3 February 1999Return made up to 10/12/98; full list of members (9 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1998Director's particulars changed (1 page)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 January 1998Secretary resigned (1 page)
19 December 1997Incorporation (13 pages)