Company NameMaritoni Limited
Company StatusDissolved
Company Number03652747
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMario Vazquez
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMexican
StatusClosed
Appointed24 March 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 24 April 2012)
RoleHair Dresser
Country of ResidenceGB
Correspondence Address2 Shire House
Lambs Passage
London
EC1Y 8TE
Secretary NameAnthony Napper
NationalityBritish
StatusClosed
Appointed24 March 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire House
Lambs Passage
London
EC1Y 8TE
Director NameAnthony Napper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2002(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 24 April 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire House
Lambs Passage
London
EC1Y 8TE
Director NameAnthony Napper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleHair Salon
Country of ResidenceUnited Kingdom
Correspondence Address2 Shire House
Lambs Passage
London
EC1Y 8TE
Secretary NameMario Vazquez
NationalityMexican
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address2 Shire House
Lambs Passage
London
EC1Y 8TE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,571
Cash£121
Current Liabilities£3,538

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mario Vazquez on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony Napper on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Anthony Napper on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Mario Vazquez on 29 October 2009 (2 pages)
7 December 2009Secretary's details changed for Anthony Napper on 29 October 2009 (1 page)
7 December 2009Secretary's details changed for Anthony Napper on 29 October 2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 30/10/08; full list of members (10 pages)
27 November 2008Return made up to 30/10/08; full list of members (10 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 20/10/05; full list of members (7 pages)
21 November 2005Return made up to 20/10/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 20/10/04; full list of members (7 pages)
19 November 2004Return made up to 20/10/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Return made up to 20/10/03; full list of members (7 pages)
24 November 2003Return made up to 20/10/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 20/10/02; full list of members (7 pages)
16 January 2003Return made up to 20/10/02; full list of members (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2000Return made up to 20/10/00; full list of members (6 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
6 December 1999Return made up to 20/10/99; full list of members (6 pages)
6 December 1999Return made up to 20/10/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 October 1998Incorporation (16 pages)