Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary Name | Mayville Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years (closed 08 February 2011) |
Correspondence Address | 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
Director Name | Robert Joseph Fitzjohn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Telfords Yard 6 The Highway Wapping London E1W 2BS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | Mayville Ventures Limited (Corporation) |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 08 October 2004(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2006) |
Correspondence Address | Suite C 236 Main Road Gidea Park Romford Essex RM2 5HA |
Secretary Name | Mayville Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2006) |
Correspondence Address | Suite C 236 Main Road Gidea Park Romford Essex RM2 5HA |
Registered Address | 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 30 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Termination of appointment of Robert Fitzjohn as a director (2 pages) |
11 June 2010 | Termination of appointment of Robert Fitzjohn as a director (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mayville Ventures Limited on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
29 April 2009 | Return made up to 07/04/09; full list of members (10 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (10 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 February 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
29 February 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
9 February 2008 | Particulars of mortgage/charge (9 pages) |
9 February 2008 | Particulars of mortgage/charge (9 pages) |
22 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 March 2007 | Accounts made up to 30 April 2006 (1 page) |
2 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
25 July 2005 | Accounts made up to 30 April 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
7 January 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2005 | Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 April 2004 | Incorporation (10 pages) |
7 April 2004 | Incorporation (10 pages) |