Company NameMaybach Consulting Limited
DirectorReinhold Meinen
Company StatusActive
Company Number03547388
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NamesMaybach Consulting Limited and Maybach Consulting Group Limited

Business Activity

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

Directors

Director NameMr Reinhold Meinen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2009(10 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence Address28 Brunhildenstr
Munich
80639
Secretary NameAlexandra Frances Leonie Fenton
NationalityGerman
StatusCurrent
Appointed16 January 2009(10 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address28 Brunhildenstr
Munich
80639
Director NameRobert Shaun Farley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLa Maison Des Buttes
La Rue Des Buttes, St. Mary
Jersey
Channel Islands
JE3 3DE
Director NameAndrew Sainter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressLe Jardin Des Cures
Grouville
Jersey
Channel Islands
JE3 9EB
Secretary NameAndrew Sainter
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressLe Jardin Des Cures
Grouville
Jersey
Channel Islands
JE3 9EB
Director NameClifford Stanley McClelland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressBeau Vallow
Mont De La Rosier
St Saviour
Jersey
JE2 7HF
Director NameChristiaan Leonard De Bruyn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2008(10 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2009)
RoleChart Accountant
Country of ResidenceJersey
Correspondence Address12-14 David Place
St Helier
Channel Islands
JE2 4TD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAsl Financial & Commercial Services Ltd (Corporation)
StatusResigned
Appointed06 February 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2009)
Correspondence AddressAsl House
12-14 David Place
St Helier
Channel Islands
JE2 4TD

Contact

Websitemaybach.co.uk

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Capital Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

16 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 February 2014Full accounts made up to 31 December 2013 (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Director's details changed for Reinhold Meinen on 28 January 2009 (1 page)
26 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Alexandra Frances Leonie Fenton on 28 January 2009 (1 page)
13 October 2009Director's details changed for Reinhold Meinen on 28 January 2009 (2 pages)
13 October 2009Secretary's details changed for Alexandra Frances Leonie Fenton on 28 January 2009 (1 page)
12 October 2009Appointment of Reinhold Meinen as a director (2 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Appointment terminated secretary asl financial & commercial services LTD (1 page)
22 January 2009Registered office changed on 22/01/2009 from 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
22 January 2009Secretary appointed alexandra frances leonie fenton (1 page)
22 January 2009Appointment terminated director christiaan de bruyn (1 page)
22 January 2009Appointment terminate, secretary andium trust company LIMITED logged form (1 page)
22 January 2009Appointment terminated director clifford mcclelland (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2008Return made up to 17/04/08; full list of members (4 pages)
8 July 2008Appointment terminated director andrew sainter (1 page)
8 July 2008Director appointed christiaan leonard de bruyn (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Return made up to 17/04/07; full list of members (7 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005Return made up to 17/04/05; full list of members (7 pages)
19 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 March 2004Company name changed maybach consulting group LIMITED\certificate issued on 31/03/04 (2 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001Company name changed maybach consulting LIMITED\certificate issued on 19/10/01 (2 pages)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
25 May 1999Return made up to 17/04/99; full list of members (6 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
17 April 1998Incorporation (15 pages)