Company NameMaudib Limited
Company StatusDissolved
Company Number03972359
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date12 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Richard Leeder
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 The Pastures
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2BH
Director NameMrs Heidi Leeder
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Cottage
2 Crown Hill
Bath
Avon
BA1 4DE
Secretary NameHeidi Leeder
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleGeneral Practitioner
Correspondence Address40 The Pastures
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaudib.com

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Dr Heidi Leeder
50.00%
Ordinary
50 at £1Mr Timothy Richard Leeder
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,478
Cash£9,036
Current Liabilities£11,892

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
12 December 2020Completion of winding up (1 page)
19 August 2019Order of court to wind up (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
13 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
16 May 2018Micro company accounts made up to 30 April 2017 (6 pages)
16 May 2018Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 25 March 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 25 March 2014 with a full list of shareholders (3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 October 2013Registered office address changed from 40 the Pastures, Lower Westwood Bradford on Avon Wiltshire BA15 2BH on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 40 the Pastures, Lower Westwood Bradford on Avon Wiltshire BA15 2BH on 17 October 2013 (1 page)
2 September 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Termination of appointment of Heidi Leeder as a secretary (1 page)
10 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Heidi Leeder as a secretary (1 page)
10 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Timothy Richard Leeder on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Timothy Richard Leeder on 25 March 2010 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
8 May 2009Return made up to 25/03/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 25/03/07; full list of members (3 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 25/03/07; full list of members (3 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 July 2005Registered office changed on 20/07/05 from: weston cottage 2 crown hill bath avon BA1 4DE (1 page)
20 July 2005Registered office changed on 20/07/05 from: weston cottage 2 crown hill bath avon BA1 4DE (1 page)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
13 April 2000Incorporation (17 pages)
13 April 2000Incorporation (17 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)