Company NameMajory Engineering Limited
Company StatusDissolved
Company Number05185458
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 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 NameMr Simao Pedro De Borja
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed03 August 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 25 May 2010)
RoleArchitectural Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 403 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressFlat 403 Peninsula Apartments
4 Praed Street
Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (5 pages)
2 February 2010Application to strike the company off the register (5 pages)
14 August 2009Return made up to 21/07/09; full list of members (3 pages)
14 August 2009Return made up to 21/07/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
26 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
3 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
13 June 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
5 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
12 October 2007Registered office changed on 12/10/07 from: flat 14 1-3 st stephens gardens notting hill london W2 5RY (1 page)
12 October 2007Registered office changed on 12/10/07 from: flat 14 1-3 st stephens gardens notting hill london W2 5RY (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: flat 4 11 granville road southfields london SW18 5SB (1 page)
12 May 2006Registered office changed on 12/05/06 from: flat 4 11 granville road southfields london SW18 5SB (1 page)
22 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: flat 17 midship close canada water london SE16 6BT (1 page)
15 November 2005Registered office changed on 15/11/05 from: flat 17 midship close canada water london SE16 6BT (1 page)
15 November 2005Director's particulars changed (1 page)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
10 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
10 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 70 north end road west kensington london W14 9EP (1 page)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 70 north end road west kensington london W14 9EP (1 page)
21 July 2004Incorporation (9 pages)