Company NameMavericks International Consulting Limited
Company StatusDissolved
Company Number05928217
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years after company formation)
Appointment Duration12 years, 8 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1G.s. Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,000
Gross Profit£17,232
Net Worth£3,562
Cash£23,082
Current Liabilities£19,520

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
17 September 2015Termination of appointment of Gower Nominees Limited as a director on 1 October 2010 (1 page)
17 September 2015Termination of appointment of Gower Secretaries Limited as a secretary on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Gower Nominees Limited as a director on 1 October 2010 (1 page)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Director's details changed for Mr Marcel Arthur Ulrich on 13 February 2015 (2 pages)
3 December 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
27 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
19 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
28 October 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
19 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
12 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 September 2008Return made up to 07/09/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 07/09/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
7 September 2006Incorporation (14 pages)