Company NameMai-Muna & Company Ltd.
Company StatusDissolved
Company Number04804805
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Kagona
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Clinton Crescent
Ilford
Essex
IG6 3AW
Secretary NameMr Geoffrey Kagona
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Clinton Crescent
Ilford
Essex
IG6 3AW
Secretary NameJosephine Vivian Kagona
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address102 Clinton Crescent
Ilford
Essex
IG6 3AW
Director NameCompany Formation Bureau Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA

Location

Registered Address102 Clinton Crescent
Ilford
Essex
IG6 3AW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Turnover£147,823
Net Worth£4,832
Cash£1,361
Current Liabilities£12,124

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (12 pages)
12 March 2008Return made up to 19/06/07; change of members (7 pages)
17 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Return made up to 19/06/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Return made up to 19/06/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
7 April 2004Registered office changed on 07/04/04 from: 37 chadwell avenue chadwell heath romford essex RM6 4QH (1 page)
4 July 2003Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)