Company NameMaverick Enterprises UK Limited
Company StatusDissolved
Company Number03926205
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Premier House
14b Sydenham Road
Croydon
CR0 2EE
Secretary NameMargaret Rose Holmes
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSecretary
Correspondence Address11 George Iv Walk
Bognor Regis
West Sussex
PO22 8HJ
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Premier House
14b Sydenham Road
Croydon
CR0 2EE
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years after company formation)
Appointment Duration9 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemaverickhairstudio.com
Telephone01903 859588
Telephone regionWorthing

Location

Registered Address2nd Floor Premier House
14b Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1John Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,025
Cash£4,245
Current Liabilities£20,084

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
13 January 2016Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
13 January 2016Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
14 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
4 December 2013Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Idpp 34 the Quadrant Richmond Surrey TW9 1DN United Kingdom on 4 December 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
12 March 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of William Moore Williams as a secretary (1 page)
12 March 2012Director's details changed for Mr William Philip Moore Williams on 22 December 2011 (2 pages)
12 March 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of William Moore Williams as a secretary (1 page)
12 March 2012Director's details changed for Mr William Philip Moore Williams on 22 December 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 June 2011Registered office address changed from Wakefield House, Haywards Heath Road, Balcombe Haywards Heath West Sussex RH17 6NJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Wakefield House, Haywards Heath Road, Balcombe Haywards Heath West Sussex RH17 6NJ on 28 June 2011 (1 page)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 15/02/09; full list of members (3 pages)
2 April 2009Return made up to 15/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Registered office changed on 19/09/07 from: wappingthorn court horsham road steyning west sussex BN44 3AA (1 page)
19 September 2007Registered office changed on 19/09/07 from: wappingthorn court horsham road steyning west sussex BN44 3AA (1 page)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 April 2007Return made up to 15/02/07; full list of members (7 pages)
3 April 2007Return made up to 15/02/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 March 2006Return made up to 15/02/06; full list of members (7 pages)
28 March 2006Return made up to 15/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 15/02/05; full list of members (7 pages)
28 February 2005Return made up to 15/02/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 September 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 March 2004Return made up to 15/02/04; full list of members (7 pages)
19 March 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 11 george iv walk bognor regis west sussex PO22 8HJ (1 page)
3 April 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
3 April 2002Return made up to 15/02/02; full list of members (6 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 11 george iv walk bognor regis west sussex PO22 8HJ (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Return made up to 15/02/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
30 October 2001Strike-off action suspended (1 page)
30 October 2001Strike-off action suspended (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
15 February 2000Incorporation (12 pages)
15 February 2000Incorporation (12 pages)