Company NameMavizen Limited
Company StatusDissolved
Company Number04352562
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)
Previous NameMobile Inclusion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Azhar Hussain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 The Manor Drive
Worcester Park
Surrey
KT4 7LL
Director NameMr Shamoon Alibhai
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address351 Green Lanes
Palmers Green
London
N13 4JG
Director NameMr Azhar Hussain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 The Manor Drive
Worcester Park
Surrey
KT4 7LL
Secretary NameMr Shamoon Alibhai
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address351 Green Lanes
Palmers Green
London
N13 4JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2011)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£275,880
Cash£1,409
Current Liabilities£283,822

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Completion of winding up (1 page)
12 October 2016Completion of winding up (1 page)
29 May 2014Order of court to wind up (3 pages)
29 May 2014Order of court to wind up (3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
8 August 2013Termination of appointment of Shamoon Alibhai as a director (1 page)
8 August 2013Appointment of Mr Azhar Hussain as a director (2 pages)
8 August 2013Termination of appointment of Shamoon Alibhai as a director (1 page)
8 August 2013Appointment of Mr Azhar Hussain as a director (2 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
11 February 2011Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
22 October 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
22 October 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
22 October 2010Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 February 2010Director's details changed for Shamoon Alibhai on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Shamoon Alibhai on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Aneesha Nominees Ltd on 14 January 2010 (2 pages)
2 February 2010Secretary's details changed for Aneesha Nominees Ltd on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
8 January 2009Appointment terminated director azhar hussain (1 page)
8 January 2009Appointment terminated director azhar hussain (1 page)
8 January 2009Secretary appointed aneesha nominees LTD (2 pages)
8 January 2009Appointment terminated secretary shamoon alibhai (1 page)
8 January 2009Secretary appointed aneesha nominees LTD (2 pages)
8 January 2009Appointment terminated secretary shamoon alibhai (1 page)
2 February 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
4 May 2007Return made up to 14/01/07; full list of members (8 pages)
4 May 2007Return made up to 14/01/07; full list of members (8 pages)
10 May 2006Return made up to 14/01/06; full list of members (8 pages)
10 May 2006Return made up to 14/01/06; full list of members (8 pages)
25 April 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
25 April 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 August 2005Company name changed mobile inclusion LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed mobile inclusion LIMITED\certificate issued on 16/08/05 (2 pages)
2 March 2005Return made up to 14/01/05; full list of members (8 pages)
2 March 2005Return made up to 14/01/05; full list of members (8 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
12 May 2004Registered office changed on 12/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
13 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Ad 31/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
14 November 2003Ad 31/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 January 2003Return made up to 14/01/03; full list of members (8 pages)
27 January 2003Return made up to 14/01/03; full list of members (8 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Incorporation (19 pages)
14 January 2002Incorporation (19 pages)