Company NameMavin [Care] Limited
Company StatusDissolved
Company Number06036525
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameRed Dot It Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMahendra Rambojun
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(2 months after company formation)
Appointment Duration11 years, 2 months (closed 15 May 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Secretary NameMahendra Rambojun
NationalityBritish
StatusClosed
Appointed26 February 2007(2 months after company formation)
Appointment Duration11 years, 2 months (closed 15 May 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameMr Rajeev Ramkaun
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed14 August 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleClinic Manager
Country of ResidenceEngland
Correspondence Address2 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameNavinlall Ram Rutton
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2010)
RoleBusinessman
Correspondence Address46 Amis Avenue
West Ewell
Epsom
Surrey
KT19 9HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Mahendra Rambojun
50.00%
Ordinary
105 at £1Rajeev Ramkaun
35.00%
Ordinary
45 at £1R. Rambojun
15.00%
Ordinary

Financials

Year2014
Net Worth-£366,895
Current Liabilities£250,178

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 October 2010Delivered on: 27 October 2010
Persons entitled: Rameswar Daby

Classification: Legal charge
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 41 wash lane clacton on sea essex (aka fair lawns 41 wash lane aforesaid) t/no. EX23138.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 was lane, clacton on sea, essex f/h.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 grove road, walthamstow, london f/h.
Outstanding
23 May 2007Delivered on: 30 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 May 2018Final Gazette dissolved following liquidation (1 page)
15 February 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
30 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (19 pages)
30 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (19 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
5 July 2016Statement of affairs with form 4.19 (8 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (8 pages)
25 June 2016Registered office address changed from 30 Avon Way London E18 2AR to 31st Floor 40 Bank Street London E14 5NR on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 30 Avon Way London E18 2AR to 31st Floor 40 Bank Street London E14 5NR on 25 June 2016 (2 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
(5 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
(5 pages)
29 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 200
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 200
(3 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 August 2013Appointment of Mr Rajeev Ramkaun as a director (2 pages)
14 August 2013Appointment of Mr Rajeev Ramkaun as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(3 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 December 2012Director's details changed for Mahendra Rambojun on 24 December 2012 (2 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 December 2012Director's details changed for Mahendra Rambojun on 24 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG on 19 September 2012 (1 page)
23 January 2012Annual return made up to 22 December 2011 no member list (14 pages)
23 January 2012Annual return made up to 22 December 2011 no member list (14 pages)
25 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2010Termination of appointment of Navinlall Ram Rutton as a director (2 pages)
21 October 2010Termination of appointment of Navinlall Ram Rutton as a director (2 pages)
28 January 2010Annual return made up to 22 December 2009 (14 pages)
28 January 2010Annual return made up to 22 December 2009 (14 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
20 May 2009Director and secretary's change of particulars / mahendra rambojun / 10/03/2009 (1 page)
20 May 2009Return made up to 22/12/08; no change of members (4 pages)
20 May 2009Director and secretary's change of particulars / mahendra rambojun / 10/03/2009 (1 page)
20 May 2009Return made up to 22/12/08; no change of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
4 February 2008Return made up to 22/12/07; full list of members (7 pages)
4 February 2008Return made up to 22/12/07; full list of members (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
20 March 2007Ad 01/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 25 winnock road colchester essex CO1 2BG (1 page)
20 March 2007Ad 01/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 25 winnock road colchester essex CO1 2BG (1 page)
19 March 2007Company name changed red dot it LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed red dot it LIMITED\certificate issued on 19/03/07 (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 December 2006Incorporation (16 pages)
22 December 2006Incorporation (16 pages)