Company NameMayasons Limited
Company StatusDissolved
Company Number03526705
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Kamlesh Naraindas Changlani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 month after company formation)
Appointment Duration17 years, 4 months (closed 11 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address112 Turner Road
Edgware
Middlesex
HA8 6BH
Director NameMr Rati Kamlesh Changlani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 month after company formation)
Appointment Duration17 years, 4 months (closed 11 August 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address112 Turner Road
Edgware
Middlesex
HA8 6BH
Secretary NameMr Kamlesh Naraindas Changlani
NationalityBritish
StatusClosed
Appointed17 April 1998(1 month after company formation)
Appointment Duration17 years, 4 months (closed 11 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address112 Turner Road
Edgware
Middlesex
HA8 6BH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMaya House Unit 8d, Chancery Gate Business Centre
Brent Road
Southall
London
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

501 at £1Kamlesh Changlani
50.10%
Ordinary
499 at £1Rati Kamlesh Changlani
49.90%
Ordinary

Financials

Year2014
Net Worth£6,039
Cash£721
Current Liabilities£100,083

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (2 pages)
14 April 2015Application to strike the company off the register (2 pages)
17 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Rati Kamlesh Changlani on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Kamlesh Naraindas Changlani on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Rati Kamlesh Changlani on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Kamlesh Naraindas Changlani on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Kamlesh Naraindas Changlani on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Rati Kamlesh Changlani on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Registered office changed on 25/09/2009 from unit 6 regent business centre pump lane hayes middlesex UB3 3NB (1 page)
25 September 2009Registered office changed on 25/09/2009 from unit 6 regent business centre pump lane hayes middlesex UB3 3NB (1 page)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 13/03/08; full list of members (4 pages)
1 May 2008Return made up to 13/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 13/03/07; full list of members (2 pages)
20 April 2007Return made up to 13/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 13/03/04; full list of members (7 pages)
8 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2001Return made up to 13/03/01; full list of members (6 pages)
3 May 2001Return made up to 13/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 July 2000Return made up to 13/03/00; full list of members (6 pages)
3 July 2000Return made up to 13/03/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 June 1999Return made up to 13/03/99; full list of members (6 pages)
16 June 1999Return made up to 13/03/99; full list of members (6 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
13 March 1998Incorporation (14 pages)
13 March 1998Incorporation (14 pages)