Company NameMayar Limited
Company StatusDissolved
Company Number04667539
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nazirul Islam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration8 years (closed 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Upton Road
Slough
Berkshire
SL1 2AE
Director NameMiss Nasrin Islam
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaz Cottage The Green
Datchet
Slough
Berkshire
SL3 9BJ
Director NameFokrul Islam
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 2003)
RoleChef
Correspondence Address90 Boyn Valley Road
Maidenhead
Berkshire
SL6 4ED
Secretary NameBapi Nath
NationalityBangladesh
StatusResigned
Appointed18 July 2003(5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 2003)
RoleWaiter
Correspondence Address178 Crawford Road
Hatfield
Hertfordshire
AL10 0PA
Director NameShah Joynal Alam
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2005)
RoleWaiter
Correspondence Address9 Cowley Mill Road
Uxbridge
Middlesex
UB8 2QB
Director NameBapi Nath
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBangladesh
StatusResigned
Appointed25 September 2003(7 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 2003)
RoleWaiter
Correspondence Address178 Crawford Road
Hatfield
Hertfordshire
AL10 0PA
Secretary NameShaheena Yasmin
NationalityBritish
StatusResigned
Appointed11 December 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleWaitress
Correspondence Address90 Boyne Valley Road
Maidenhead
Berkshire
SL6 4ED
Director NameJasmin Aziz Rahman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address62 Boyn Valley Road
Maidenhead
Berkshire
SL6 4ED
Director NameMr Alamin Ahmed
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Thorney Lane South
Iver
Richings Park
Buckinghamshire
SL0 9AE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mr Nazirul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£20,874
Cash£40
Current Liabilities£24,530

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (11 pages)
20 May 2014Liquidators statement of receipts and payments to 10 April 2014 (11 pages)
20 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (11 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2013Liquidators' statement of receipts and payments to 10 April 2013 (11 pages)
11 June 2013Liquidators statement of receipts and payments to 10 April 2013 (11 pages)
11 June 2013Liquidators' statement of receipts and payments to 10 April 2013 (11 pages)
18 April 2012Statement of affairs with form 4.19 (7 pages)
18 April 2012Statement of affairs with form 4.19 (7 pages)
18 April 2012Registered office address changed from 26 Thorney Lane South Iver Richings Park Buckinghamshire SL0 9AE on 18 April 2012 (2 pages)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Registered office address changed from 26 Thorney Lane South Iver Richings Park Buckinghamshire SL0 9AE on 18 April 2012 (2 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages)
25 January 2012Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages)
25 January 2012Appointment of Miss Nasrin Islam as a director on 1 January 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Termination of appointment of Shaheena Yasmin as a secretary on 28 February 2009 (1 page)
22 November 2011Termination of appointment of Shaheena Yasmin as a secretary on 28 February 2009 (1 page)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(4 pages)
25 March 2011Termination of appointment of Alamin Ahmed as a director (1 page)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(4 pages)
25 March 2011Termination of appointment of Alamin Ahmed as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 September 2010Appointment of Mr Alamin Ahmed as a director (2 pages)
9 September 2010Appointment of Mr Alamin Ahmed as a director (2 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Nazirul Islam on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Nazirul Islam on 23 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 May 2009Return made up to 17/02/09; full list of members (3 pages)
6 May 2009Return made up to 17/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 March 2008Return made up to 17/02/08; full list of members (3 pages)
20 March 2008Return made up to 17/02/08; full list of members (3 pages)
11 February 2008Return made up to 17/02/07; full list of members (2 pages)
11 February 2008Return made up to 17/02/07; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 September 2006Return made up to 17/02/06; full list of members; amend (6 pages)
12 September 2006Return made up to 17/02/06; full list of members; amend (6 pages)
6 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 February 2006Return made up to 17/02/06; full list of members (6 pages)
20 February 2006Return made up to 17/02/06; full list of members (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
23 March 2005Return made up to 17/02/05; full list of members (6 pages)
23 March 2005Return made up to 17/02/05; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: jss & co 1ST floor offices kinara house 286 high street langley SL3 8HF (1 page)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Registered office changed on 23/12/04 from: jss & co 1ST floor offices kinara house 286 high street langley SL3 8HF (1 page)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
13 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (1 page)
6 August 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
17 February 2003Incorporation (9 pages)
17 February 2003Incorporation (9 pages)