Company NameMayweald Limited
Company StatusDissolved
Company Number04416809
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Nigg
Date of BirthMay 1967 (Born 57 years ago)
NationalityLiechtenstein
StatusClosed
Appointed21 October 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed16 April 2002(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameJeffrey Michael Kaplan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2009)
RoleReal Estate Professionals
Correspondence Address45 East 82nd Street
New York
10028
United States
Director NameKashif Zahid Sheikh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2013)
RoleAttorney - Real Estate
Country of ResidenceUnited States
Correspondence Address2314 Field Street
Cortlandt Manor
New York
10567
United States
Director NameMs Cindy Chi Tsung Woon
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2013)
RoleReal Estate Professional
Country of ResidenceUnited States
Correspondence AddressBerkeley Square House
Berkeley Square
London
W1J 6DD
Secretary NameKashif Zahid Sheikh
NationalityAmerican
StatusResigned
Appointed05 July 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2013)
RoleAttorney - Real Estate
Country of ResidenceUnited States
Correspondence AddressBerkeley Square House
Berkeley Square
London
W1J 6DD
Director NameDiego Ernesto Rico
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address411 Summit Street
Norwood
New Jersey
07648
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Coastcourt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 July 2011Delivered on: 28 July 2011
Satisfied on: 9 December 2013
Persons entitled: Dekabank Deutsche Girozentrale

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 October 2002Delivered on: 29 October 2002
Satisfied on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC(The "Security Agent")

Classification: Deed of charge
Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed security all shares and related rights floating charge all assets not charged by way of fixed legal charge or fixed charge. See the mortgage charge document for full details.
Fully Satisfied
17 May 2002Delivered on: 24 May 2002
Satisfied on: 18 December 2002
Persons entitled: Mable Commercial Funding Limited

Classification: Shares mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the borrower or by some other person to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed security over all investments,stocks,shares,debentures,assets and other rights or interests and all monies standing to the credit of each accounts with any bank; floating charge over all undertaking and assets of the company; see form 395 for details.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Thomas Nigg on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Thomas Nigg on 16 March 2015 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Director's details changed for Thomas Nigg on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Thomas Nigg on 20 May 2014 (2 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
9 December 2013Satisfaction of charge 3 in full (4 pages)
9 December 2013Satisfaction of charge 3 in full (4 pages)
4 November 2013Appointment of Thomas Nigg as a director (3 pages)
4 November 2013Termination of appointment of Kashif Sheikh as a director (2 pages)
4 November 2013Appointment of Thomas Nigg as a director (3 pages)
4 November 2013Termination of appointment of Kashif Sheikh as a secretary (2 pages)
4 November 2013Termination of appointment of Kashif Sheikh as a director (2 pages)
4 November 2013Termination of appointment of Diego Rico as a director (2 pages)
4 November 2013Termination of appointment of Cindy Woon as a director (2 pages)
4 November 2013Termination of appointment of Diego Rico as a director (2 pages)
4 November 2013Termination of appointment of Cindy Woon as a director (2 pages)
4 November 2013Termination of appointment of Kashif Sheikh as a secretary (2 pages)
4 November 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/proposed transactions 14/07/2011
(3 pages)
2 August 2011Memorandum and Articles of Association (22 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/proposed transactions 14/07/2011
(3 pages)
2 August 2011Memorandum and Articles of Association (22 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 May 2010Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Diego Ernesto Rico on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Diego Ernesto Rico on 15 April 2010 (2 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Kashif Zahid Sheikh on 15 April 2010 (2 pages)
19 May 2010Director's details changed for Kashif Zahid Sheikh on 15 April 2010 (2 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Kashif Zahid Sheikh on 15 April 2010 (1 page)
18 May 2010Secretary's details changed for Kashif Zahid Sheikh on 15 April 2010 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 September 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
8 September 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
29 August 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
2 July 2009Return made up to 09/04/09; no change of members (10 pages)
2 July 2009Return made up to 09/04/09; no change of members (10 pages)
27 April 2009Director and secretary's change of particulars / kashif sheikh / 16/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / kashif sheikh / 16/04/2009 (1 page)
24 April 2009Director appointed diego ernesto rico (2 pages)
24 April 2009Appointment terminated director jeffrey kaplan (1 page)
24 April 2009Appointment terminated director jeffrey kaplan (1 page)
24 April 2009Director appointed diego ernesto rico (2 pages)
26 March 2009Full accounts made up to 31 August 2007 (13 pages)
26 March 2009Full accounts made up to 31 August 2007 (13 pages)
3 October 2008Return made up to 12/05/08; full list of members (10 pages)
3 October 2008Director's change of particulars / jeffrey kaplan / 02/03/2008 (1 page)
3 October 2008Director's change of particulars / jeffrey kaplan / 02/03/2008 (1 page)
3 October 2008Director's change of particulars / cindy woon / 01/01/2008 (2 pages)
3 October 2008Director's change of particulars / cindy woon / 01/01/2008 (2 pages)
3 October 2008Return made up to 12/05/08; full list of members (10 pages)
28 January 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
28 January 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
2 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
22 July 2007New director appointed (1 page)
22 July 2007Registered office changed on 22/07/07 from: 4TH floor leconfield house curzon street london W1J 5JA (1 page)
22 July 2007New secretary appointed;new director appointed (3 pages)
22 July 2007Director resigned (1 page)
22 July 2007New secretary appointed;new director appointed (3 pages)
22 July 2007New director appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (1 page)
22 July 2007Registered office changed on 22/07/07 from: 4TH floor leconfield house curzon street london W1J 5JA (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Secretary resigned (1 page)
29 May 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
29 May 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
18 April 2007Full accounts made up to 31 May 2006 (9 pages)
18 April 2007Full accounts made up to 31 May 2006 (9 pages)
22 May 2006Return made up to 15/04/06; full list of members (7 pages)
22 May 2006Return made up to 15/04/06; full list of members (7 pages)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
10 March 2006Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
10 March 2006Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 July 2005Full accounts made up to 31 May 2004 (10 pages)
7 July 2005Full accounts made up to 31 May 2004 (10 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
14 March 2005Full accounts made up to 31 May 2003 (12 pages)
14 March 2005Full accounts made up to 31 May 2003 (12 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
8 January 2004Delivery ext'd 3 mth 31/05/03 (1 page)
8 January 2004Delivery ext'd 3 mth 31/05/03 (1 page)
4 June 2003Return made up to 15/04/03; full list of members (8 pages)
4 June 2003Return made up to 15/04/03; full list of members (8 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (9 pages)
9 July 2002New director appointed (9 pages)
9 July 2002Director resigned (1 page)
24 May 2002Particulars of mortgage/charge (9 pages)
24 May 2002Particulars of mortgage/charge (9 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
3 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
3 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New director appointed (8 pages)
29 April 2002New director appointed (8 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 April 2002Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 2002Incorporation (31 pages)
15 April 2002Incorporation (31 pages)