Company NameMaymill Ltd
Company StatusDissolved
Company Number04047510
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Guy Avital
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(1 month after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2007)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address64 Beechwood Avenue
London
N3 3BA
Secretary NameNaama Bipori
NationalityBritish
StatusClosed
Appointed08 September 2000(1 month after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address57 Church Road
London
NW4 4DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2006Return made up to 04/08/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 October 2004Return made up to 04/08/04; full list of members (6 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: gates freedman & co ninth floor, hyde house the hyde london NW9 6LQ (1 page)
28 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 September 2000New director appointed (2 pages)
4 August 2000Incorporation (12 pages)