Company NameMAIA Institute (UK) Limited
Company StatusDissolved
Company Number05611814
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Charles Connor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameDr Niccolo Caderni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Reach House
8 Chelsea Embankment
London
SW3 4LE
Secretary NamePeter Barton
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameJohn Martin Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2005(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardenia
Rue Charruee
Vale
GY6 8AB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.6k at £1J. Douglas Connor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
14 September 2015Registered office address changed from Millbank Tower 21-24 Millbank 6th Floor London SW1P 4QP England to Hamilton House Mabledon Place London WC1H 9BB on 14 September 2015 (2 pages)
13 May 2015Registered office address changed from Peter Barton 45 Welbeck Street London W1G 8DZ to Millbank Tower 21-24 Millbank 6th Floor London SW1P 4QP on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Peter Barton as a secretary on 13 May 2015 (1 page)
16 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,600
(3 pages)
16 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,600
(3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,600
(3 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,600
(3 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 September 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,400
(3 pages)
24 January 2012Termination of appointment of John Long as a director (1 page)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
14 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,200
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,200
(3 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,200
(3 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 February 2010Appointment of Mr Nicholas Charles Connor as a director (2 pages)
19 February 2010Termination of appointment of Niccolo Caderni as a director (1 page)
28 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Dr Niccolo Caderni on 23 October 2009 (2 pages)
27 November 2009Director's details changed for John Martin Long on 23 October 2009 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,000
(2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 03/11/08; full list of members (3 pages)
8 December 2008Capitals not rolled up (2 pages)
26 November 2008Gbp nc 100/1000\27/12/07 (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 03/11/07; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 January 2007Return made up to 03/11/06; full list of members (7 pages)
22 March 2006New director appointed (2 pages)
20 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 November 2005Incorporation (14 pages)