Company NameMac & Mayo Property Services Limited
Company StatusDissolved
Company Number04747388
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mohammad Atif Mayo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address501 Katherine Road
Forest Gate
London
E7 8DR
Secretary NameMudassar Javed
NationalityPakistani
StatusClosed
Appointed02 June 2003(1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address10 Grange Road
Ilford
Essex
IG1 1EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address501 Katherine Road
Forest Gate
London
E7 8DR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,074
Cash£8,245
Current Liabilities£9,614

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Application for striking-off (1 page)
27 March 2009Return made up to 27/05/08; no change of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 June 2007Return made up to 29/04/07; full list of members (6 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Return made up to 29/04/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)