Company NameThe Maverick Club UK Limited
Company StatusDissolved
Company Number03502493
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnthony Stephen Gilland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Correspondence Address20 Briton Road
Faversham
Kent
ME13 8QH
Director NameJanet MacVarish
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleAcademic Researcher
Correspondence Address36 Tritton Road
London
SE21 8DE
Secretary NameAnthony Stephen Gilland
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Correspondence Address20 Briton Road
Faversham
Kent
ME13 8QH
Director NameDavid John Nolan
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 30 June 2009)
RolePress Officer
Country of ResidenceUnited States
Correspondence Address1321 Newton Street Ne
Washington Dc
20017
United States
Secretary NameMark Birbeck
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Canterbury Court
369-371 Brixton Road
London
SW9 7DE

Location

Registered Address36 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 November 2007Return made up to 22/01/07; full list of members (13 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2005Return made up to 22/01/05; full list of members (13 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Return made up to 22/01/04; full list of members (13 pages)
24 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2002Return made up to 22/01/02; change of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 March 2000Return made up to 02/02/00; full list of members (13 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 1999Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (21 pages)