Company NameMajorwell Limited
Company StatusDissolved
Company Number05275795
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameCaner Akin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(1 month after company formation)
Appointment Duration12 years, 1 month (closed 31 January 2017)
RoleSalesman
Correspondence Address24 Brunswick House
Thurtle Road
London
E2 8PJ
Secretary NameMusa Akin
NationalityTurkish
StatusClosed
Appointed06 December 2004(1 month after company formation)
Appointment Duration12 years, 1 month (closed 31 January 2017)
RoleSalesman
Correspondence Address159 Brooke Road
London
E5 8AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address101 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

2 at £1Caner Akin
100.00%
Ordinary

Financials

Year2014
Turnover£90,414
Gross Profit£36,360
Net Worth£10,056
Cash£507
Current Liabilities£21,909

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(14 pages)
9 February 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(14 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (13 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (13 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
11 February 2009Return made up to 02/11/08; full list of members (6 pages)
23 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
13 December 2007Return made up to 02/11/07; full list of members (6 pages)
30 July 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
8 December 2006Return made up to 02/11/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 October 2005Return made up to 02/11/05; full list of members (6 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 44 balls pond road london N1 4AP (1 page)
23 December 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 November 2004Incorporation (16 pages)