Company NameMxderivatives (UK) Limited
Company StatusDissolved
Company Number05503028
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameLondons 2012 Games Limited

Business Activity

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

Directors

Director NameMr Paul Richard Silver-Myer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St. James Avenue
London
N20 0JT
Director NameMr Michael Yahaya
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Durweston Street
Marylebone
London
W1H 1EW
Secretary NameDurweston Management Services Limited (Corporation)
StatusClosed
Appointed29 February 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2012)
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMrs Sharon Silver-Myer
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 St. James Avenue
London
N20 0JT

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Michael Yahaya
100.00%
Ordinary

Financials

Year2014
Net Worth£36,439
Cash£74,189
Current Liabilities£54,910

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 500
(5 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 500
(5 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 500
(5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Durweston Management Services Limited on 1 January 2010 (1 page)
22 June 2010Appointment of Michael Yahaya as a director (2 pages)
22 June 2010Appointment of Michael Yahaya as a director (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts made up to 31 March 2008 (2 pages)
27 March 2008Director's change of particulars / paul silver-myer / 25/03/2007 (1 page)
27 March 2008Director's Change of Particulars / paul silver-myer / 25/03/2007 / HouseName/Number was: 8, now: 20; Street was: durweston street, now: st. James avenue; Post Code was: W1H 1EW, now: N20 0JT (1 page)
4 March 2008Company name changed londons 2012 games LIMITED\certificate issued on 07/03/08 (2 pages)
4 March 2008Company name changed londons 2012 games LIMITED\certificate issued on 07/03/08 (2 pages)
29 February 2008Director's Change of Particulars / paul silver-myer / 29/02/2008 / HouseName/Number was: , now: 8; Street was: 20 st. James avenue, now: durweston street; Post Code was: N20 0JT, now: W1H 1EW; Country was: , now: united kingdom (1 page)
29 February 2008Secretary appointed durweston management services LIMITED (1 page)
29 February 2008Secretary appointed durweston management services LIMITED (1 page)
29 February 2008Director's change of particulars / paul silver-myer / 29/02/2008 (1 page)
29 February 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
29 February 2008Appointment terminated secretary sharon silver-myer (1 page)
29 February 2008Appointment Terminated Secretary sharon silver-myer (1 page)
29 February 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
4 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 January 2008Accounts made up to 31 July 2007 (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 February 2007Accounts made up to 31 July 2006 (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)