Company NameMaui And Sons (UK) Limited
Company StatusDissolved
Company Number04367642
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date8 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameRichard Wickham Harrington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleClothing Manufacturer
Correspondence Address17383 Sunset Blvd. 400
Pacific Palisades
Ca 90272
United States
Director NameMr Nuno Filipe Calado Dias Da Fonseca
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPortuguese
StatusClosed
Appointed24 May 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Secretary NameMr Nuno Filipe Calado Dias Da Fonseca
StatusClosed
Appointed27 September 2013(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 08 July 2023)
RoleCompany Director
Correspondence Address60 St Dunstan's Road
London
W6 8RA
Secretary NameMr John Henry Ovens
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 45 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameMr Blake Harrington
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Dunstans Road
London
W6 8RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed11 December 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2013)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Maui & Sons Usa
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,451
Cash£26,549
Current Liabilities£515,649

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 November 2016Delivered on: 17 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023 (2 pages)
8 April 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
24 May 2022Liquidators' statement of receipts and payments to 2 April 2022 (18 pages)
2 June 2021Liquidators' statement of receipts and payments to 2 April 2021 (24 pages)
4 June 2020Liquidators' statement of receipts and payments to 2 April 2020 (18 pages)
14 November 2019Removal of liquidator by court order (12 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
13 May 2019Statement of affairs (8 pages)
23 April 2019Registered office address changed from 1 Vincent Square London SW1P 2PN to Third Floor 112 Clerkenwell Road London EC1M 5SA on 23 April 2019 (2 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(1 page)
3 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 November 2016Registration of charge 043676420001, created on 14 November 2016 (22 pages)
17 November 2016Registration of charge 043676420001, created on 14 November 2016 (22 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Blake Harrington as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Blake Harrington as a director on 24 September 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
6 February 2014Appointment of Mr Blake Harrington as a director (2 pages)
6 February 2014Appointment of Mr Blake Harrington as a director (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a secretary (2 pages)
1 October 2013Termination of appointment of Oxford Company Services Limited as a secretary (1 page)
1 October 2013Termination of appointment of Oxford Company Services Limited as a secretary (1 page)
1 October 2013Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a secretary (2 pages)
6 June 2013Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a director (2 pages)
6 June 2013Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a director (2 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
6 August 2010Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages)
21 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 May 2010Appointment of Oxford Company Services Limited as a secretary (2 pages)
14 May 2010Appointment of Oxford Company Services Limited as a secretary (2 pages)
10 February 2010Registered office address changed from Lightfoots, 1-3 High Street Thame Oxfordshire OX9 2BU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Lightfoots, 1-3 High Street Thame Oxfordshire OX9 2BU on 10 February 2010 (1 page)
18 January 2010Termination of appointment of John Ovens as a secretary (1 page)
18 January 2010Termination of appointment of John Ovens as a secretary (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Return made up to 06/02/09; no change of members (4 pages)
6 March 2009Return made up to 06/02/09; no change of members (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 June 2008Return made up to 06/02/08; no change of members (7 pages)
17 June 2008Return made up to 06/02/08; no change of members (7 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 April 2007Return made up to 06/02/07; full list of members (6 pages)
27 April 2007Return made up to 06/02/07; full list of members (6 pages)
28 November 2006Return made up to 06/02/06; full list of members (6 pages)
28 November 2006Return made up to 06/02/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 May 2005Return made up to 06/02/05; full list of members (6 pages)
24 May 2005Return made up to 06/02/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
19 May 2003Return made up to 06/02/03; full list of members (6 pages)
19 May 2003Return made up to 06/02/03; full list of members (6 pages)
15 February 2002New director appointed (1 page)
15 February 2002New secretary appointed (1 page)
15 February 2002New secretary appointed (1 page)
15 February 2002New director appointed (1 page)
14 February 2002Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2002Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (30 pages)
6 February 2002Incorporation (30 pages)