Company NameMavuno Holdings (UK) Limited
Company StatusDissolved
Company Number05131941
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Anthony Zwager
Date of BirthNovember 1956 (Born 67 years ago)
NationalityKenyan
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleAgricultarist
Country of ResidenceKenya
Correspondence AddressLr 214 Mutundy Road Muthiga
PO Box 43370-00100
Nairobi
Foreign
Director NameMr Dipak Rameshchandra Shah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityKenyan
StatusClosed
Appointed13 May 2009(4 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 12 February 2013)
RoleProf Director
Country of ResidenceKenya
Correspondence Address3rd Parklands Avenue
Nairobi
Kenya
Director NameRoderick Andrew Hopson Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleAccountant
Correspondence AddressPlot 1934/2 Moi South Lake Road
PO Box 1734
Naivasha
Kenya
Secretary NameRoderick Andrew Hopson Jones
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleAccountant
Correspondence AddressPlot 1934/2 Moi South Lake Road
PO Box 1734
Naivasha
Kenya
Director NameJames Laurence Floor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleManaging Director
Correspondence Address4 Pigeonhouse Field
Sutton Scotney
Winchester
Hampshire
SO21 3NJ
Secretary NameMr Nicholas James Lake
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Poynings Crescent
Basingstoke
Hampshire
RG21 3AY
Director NameRonald Ernst Fasol
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address30 Bendera Lane
Spring Valley
Nairobi
Director NameMr John Kevin Walshe
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stafford Square
Weybridge
Surrey
Secretary NamePhillipa Jane Spicer
NationalitySouth African
StatusResigned
Appointed01 January 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2010)
RoleCompany Director
Correspondence Address11 Exeter Close
Basingstoke
Hampshire
RG22 4PJ
Director NameMr Andrew James Ritchie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(4 years, 12 months after company formation)
Appointment Duration12 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressOserian Farm
Moi South Lake Road
Navivasha
Kenya
Secretary NameMr Andrew Ritchie
StatusResigned
Appointed01 March 2010(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressLodge Farm Hook Road
North Warnborough
RG29 1HA
Secretary NameAndrew Ritchie
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressForge Cottage Upottery
Honiton
Devon
EX14 9PF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been suspended (1 page)
3 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Group of companies' accounts made up to 31 August 2010 (49 pages)
5 December 2011Group of companies' accounts made up to 31 August 2010 (49 pages)
19 October 2011Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on 19 October 2011 (1 page)
16 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(4 pages)
16 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(4 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Peter Anthony Zwager on 19 May 2010 (2 pages)
9 June 2010Director's details changed for Peter Anthony Zwager on 19 May 2010 (2 pages)
27 May 2010Termination of appointment of Andrew Ritchie as a secretary (1 page)
27 May 2010Group of companies' accounts made up to 31 August 2009 (48 pages)
27 May 2010Termination of appointment of Andrew Ritchie as a secretary (1 page)
27 May 2010Group of companies' accounts made up to 31 August 2009 (48 pages)
27 May 2010Termination of appointment of Andrew Ritchie as a director (1 page)
27 May 2010Termination of appointment of Andrew Ritchie as a director (1 page)
27 May 2010Termination of appointment of Andrew Ritchie as a secretary (1 page)
27 May 2010Termination of appointment of Andrew Ritchie as a secretary (1 page)
28 April 2010Termination of appointment of John Walshe as a director (1 page)
28 April 2010Termination of appointment of John Walshe as a director (1 page)
28 April 2010Termination of appointment of Phillipa Spicer as a secretary (1 page)
28 April 2010Termination of appointment of Phillipa Spicer as a secretary (1 page)
22 April 2010Appointment of Mr Andrew Ritchie as a secretary (1 page)
22 April 2010Appointment of Mr Andrew Ritchie as a secretary (1 page)
14 April 2010Appointment of Mr John Kevin Walshe as a director (1 page)
14 April 2010Appointment of Mr John Kevin Walshe as a director (1 page)
9 April 2010Appointment of Andrew Ritchie as a secretary (2 pages)
9 April 2010Appointment of Andrew Ritchie as a secretary (2 pages)
19 March 2010Termination of appointment of a director (2 pages)
19 March 2010Termination of appointment of a director (2 pages)
15 February 2010Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN on 15 February 2010 (2 pages)
5 August 2009Appointment Terminated Director ronald fasol (1 page)
5 August 2009Appointment terminated director ronald fasol (1 page)
24 July 2009Group of companies' accounts made up to 31 August 2008 (51 pages)
24 July 2009Group of companies' accounts made up to 31 August 2008 (51 pages)
15 July 2009Director appointed andrew james ritchie (2 pages)
15 July 2009Director appointed andrew james ritchie (2 pages)
3 July 2009Director appointed dipak rameshchandra shah (2 pages)
3 July 2009Director appointed dipak rameshchandra shah (2 pages)
22 June 2009Return made up to 19/05/09; full list of members (3 pages)
22 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 March 2009Appointment Terminated Secretary nicholas lake (1 page)
5 March 2009Secretary appointed phillipa jane spicer (2 pages)
5 March 2009Appointment terminated secretary nicholas lake (1 page)
5 March 2009Secretary appointed phillipa jane spicer (2 pages)
8 December 2008Appointment Terminated Director james floor (1 page)
8 December 2008Appointment terminated director james floor (1 page)
8 December 2008Director appointed ronald ernst fasol (2 pages)
8 December 2008Director appointed ronald ernst fasol (2 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (43 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (43 pages)
20 June 2008Return made up to 19/05/08; full list of members (3 pages)
20 June 2008Return made up to 19/05/08; full list of members (3 pages)
14 July 2007Group of companies' accounts made up to 31 August 2006 (37 pages)
14 July 2007Group of companies' accounts made up to 31 August 2006 (37 pages)
25 June 2007Return made up to 19/05/07; full list of members (2 pages)
25 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
7 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
10 February 2006Delivery ext'd 3 mth 31/08/05 (1 page)
10 February 2006Delivery ext'd 3 mth 31/08/05 (1 page)
19 July 2005Return made up to 19/05/05; full list of members (7 pages)
19 July 2005Return made up to 19/05/05; full list of members (7 pages)
17 February 2005Ad 19/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 2005Ad 19/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
10 December 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)