Company NameMavitex Limited
Company StatusDissolved
Company Number05459380
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMs Simona Belinghieri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTobrown Limited (Corporation)
Date of BirthJune 2003 (Born 20 years ago)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address22 Welbeck Street
London
W1G 8EF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLea Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor, North Side
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at €1Nicola Fasolo
50.00%
Ordinary
1.5k at €1Paolo Menato
50.00%
Ordinary

Financials

Year2014
Net Worth£76,722
Cash£9,219
Current Liabilities£592,724

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Lea Secretaries Limited as a secretary on 31 August 2014 (1 page)
25 September 2014Termination of appointment of Lea Secretaries Limited as a secretary on 31 August 2014 (1 page)
25 September 2014Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 3,000
(5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 3,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Appointment of Sean Lee Hogan as a director on 16 September 2013 (2 pages)
23 September 2013Appointment of Sean Lee Hogan as a director on 16 September 2013 (2 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page)
11 January 2013Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages)
11 January 2013Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages)
11 January 2013Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages)
11 January 2013Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page)
11 January 2013Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Simona Belinghieri on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Simona Belinghieri on 10 October 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
29 April 2009Director appointed simona belinghieri (1 page)
29 April 2009Director appointed simona belinghieri (1 page)
28 April 2009Appointment terminated director jamie thompson (1 page)
28 April 2009Appointment terminated director jamie thompson (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
20 March 2008Director's change of particulars / jamie thompson / 20/03/2008 (1 page)
20 March 2008Director's change of particulars / jamie thompson / 20/03/2008 (1 page)
29 February 2008Director appointed jamie edward thompson (3 pages)
29 February 2008Director appointed jamie edward thompson (3 pages)
27 February 2008Appointment terminated director tobrown LIMITED (1 page)
27 February 2008Appointment terminated director tobrown LIMITED (1 page)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Registered office changed on 02/01/07 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
2 January 2007Registered office changed on 02/01/07 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
6 June 2006Return made up to 23/05/06; full list of members (2 pages)
6 June 2006Return made up to 23/05/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2005Ad 23/05/05--------- eur si 2999@1=2999 eur ic 1/3000 (2 pages)
16 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 June 2005Ad 23/05/05--------- eur si 2999@1=2999 eur ic 1/3000 (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
23 May 2005Incorporation (16 pages)
23 May 2005Incorporation (16 pages)