Company NameMaylane Ltd
Company StatusDissolved
Company Number04626051
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAfzal Dudhia
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleProf. Manager
Country of ResidencePoland
Correspondence Address46 William Mews
London
SW1X 9HQ
Director NameMr Feizal Dudhia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleProf. Manager
Country of ResidencePoland
Correspondence Address8 Clifton Road
London
W9 1SS
Secretary NameAfzal Dudhia
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address46 William Mews
London
SW1X 9HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Musa Dudhia & Co
36 Upper Brook Street
Mayfair
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at 1Emirose Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,475
Cash£4,373
Current Liabilities£10,044

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1,000
(5 pages)
5 January 2010Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Feizal Dudhia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Afzal Dudhia on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1,000
(5 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 30/12/08; full list of members (3 pages)
13 January 2009Return made up to 30/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 30/12/06; full list of members (7 pages)
18 January 2007Return made up to 30/12/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 30/12/05; full list of members (7 pages)
9 January 2006Return made up to 30/12/05; full list of members (7 pages)
14 September 2005Accounts made up to 31 December 2004 (5 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 30/12/04; full list of members (7 pages)
24 February 2005Return made up to 30/12/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 18 church street rickmansworth hertfordshire WD3 1DD (1 page)
26 January 2004Registered office changed on 26/01/04 from: 18 church street rickmansworth hertfordshire WD3 1DD (1 page)
25 January 2003Ad 30/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2003Ad 30/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
30 December 2002Incorporation (17 pages)
30 December 2002Incorporation (17 pages)