Company NameMayswell Ventures Limited
Company StatusDissolved
Company Number05367998
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nathan Naftalie Iwanier
NationalityBritish
StatusClosed
Appointed04 July 2005(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Temple Fortune Parade Bridge Lane
London
NW11 0QN
Director NameMr Nathan Naftalie Iwanier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Temple Fortune Parade Bridge Lane
London
NW11 0QN
Director NameMr Aaron Emanuel Bude
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Way
London
NW11 0EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-2 Temple Fortune Parade
Bridge Lane
London
NW11 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aaron Emanuel Bude
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due17 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End27 February

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (3 pages)
20 February 2017Application to strike the company off the register (3 pages)
17 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
17 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
31 March 2016Appointment of Nathan Naftalie Iwanier as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Aaron Emanuel Bude as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Aaron Emanuel Bude as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Nathan Naftalie Iwanier as a director on 31 March 2016 (2 pages)
9 March 2016Secretary's details changed for Nathan Naftalie Iwanier on 7 January 2016 (1 page)
9 March 2016Secretary's details changed for Nathan Naftalie Iwanier on 7 January 2016 (1 page)
22 April 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
22 April 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 February 2012 (4 pages)
18 April 2012Annual return made up to 17 February 2012 (4 pages)
10 April 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
10 April 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 17 February 2011 (4 pages)
4 March 2011Annual return made up to 17 February 2011 (4 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
17 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 February 2008Return made up to 17/02/08; full list of members (3 pages)
27 February 2008Return made up to 17/02/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
11 June 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 March 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
25 July 2005Ad 04/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2005Ad 04/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)