Company NameMawlaw 430 Limited
Company StatusDissolved
Company Number03719637
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMrs Philippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1999)
RoleGroup Finance Director
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed24 March 1999(3 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 06 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2013)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emi Group LTD
50.00%
Ordinary
1 at £1Emi Group Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(7 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(7 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
13 May 2010Termination of appointment of Duncan Bratchell as a director (1 page)
13 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
13 May 2010Termination of appointment of Duncan Bratchell as a director (1 page)
13 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan John Timothy Bratchell on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
14 August 2009Director appointed andrew peter chadd (1 page)
14 August 2009Director appointed andrew peter chadd (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
9 February 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
9 February 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2008Appointment terminated director and secretary christopher christian (1 page)
6 August 2008Appointment terminated director and secretary christopher christian (1 page)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (3 pages)
11 March 2007Return made up to 25/02/07; full list of members (6 pages)
11 March 2007Return made up to 25/02/07; full list of members (6 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 25/02/06; full list of members (6 pages)
8 March 2006Return made up to 25/02/06; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 25/02/05; full list of members (6 pages)
4 March 2005Return made up to 25/02/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 tenterden street london W1A 2AY (1 page)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
9 March 2002Return made up to 25/02/02; full list of members (6 pages)
9 March 2002Return made up to 25/02/02; full list of members (6 pages)
29 January 2002Secretary's particulars changed (1 page)
29 January 2002Secretary's particulars changed (1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(7 pages)
28 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(7 pages)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
22 March 2000Return made up to 25/02/00; full list of members (7 pages)
22 March 2000Return made up to 25/02/00; full list of members (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (3 pages)
6 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Registered office changed on 06/04/99 from: 4 tenterden street london W1R 9AH (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 4 tenterden street london W1R 9AH (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Location of register of members (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Location of register of members (1 page)
6 April 1999New director appointed (3 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
31 March 1999Registered office changed on 31/03/99 from: 20 black friars lane london EC4V 6HD (1 page)
31 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Location of register of members (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
31 March 1999Location of register of members (1 page)
31 March 1999Registered office changed on 31/03/99 from: 20 black friars lane london EC4V 6HD (1 page)
25 February 1999Incorporation (21 pages)
25 February 1999Incorporation (21 pages)