Company NameMay Haswell Limited
Company StatusDissolved
Company Number04751679
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Roderick Cameron Schutt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Kersfield Road
Wandsworth
London
SW15 3HW
Secretary NameYvonne Elisenda Hannah
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 John Archer Way
Wandsworth
London
SW18 2TT
Secretary NameLindsay Ann Capes
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address5 Grove Avenue
Coombe Dingle
Bristol
BS9 2RN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Roderick Cameron Schutt
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Termination of appointment of Lindsay Capes as a secretary (1 page)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Lindsay Capes as a secretary (1 page)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 15 May 2013 (1 page)
18 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Lindsay Ann Capes on 30 April 2011 (2 pages)
13 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Lindsay Ann Capes on 30 April 2011 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 June 2008Return made up to 02/05/08; full list of members (3 pages)
3 June 2008Return made up to 02/05/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 02/05/07; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 02/05/07; full list of members (4 pages)
2 August 2006Return made up to 02/05/05; full list of members (5 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Return made up to 02/05/05; full list of members (5 pages)
2 August 2006New secretary appointed (2 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 June 2004Return made up to 02/05/04; full list of members (5 pages)
4 June 2004Return made up to 02/05/04; full list of members (5 pages)
25 July 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
2 May 2003Incorporation (17 pages)
2 May 2003Incorporation (17 pages)