Company NameMaurland Investments Limited
Company StatusDissolved
Company Number06214047
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameShire Estates 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 Daniel Yitzhak Baliti
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 27 November 2018)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412
High Road
London
N20 9BH
Secretary NameLegal Consultants Limited (Corporation)
StatusClosed
Appointed08 May 2007(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 27 November 2018)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrook Point 1412
High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel Yitzhak Baliti
100.00%
Ordinary

Financials

Year2014
Net Worth£174,851
Cash£213,228
Current Liabilities£108,923

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
30 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 November 2011Administrative restoration application (3 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2011Administrative restoration application (3 pages)
8 November 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Director's details changed for Daniel Yitzhak Baliti on 16 April 2010 (2 pages)
30 July 2010Director's details changed for Daniel Yitzhak Baliti on 16 April 2010 (2 pages)
30 July 2010Secretary's details changed for Legal Consultants Limited on 16 April 2010 (2 pages)
30 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
30 July 2010Secretary's details changed for Legal Consultants Limited on 16 April 2010 (2 pages)
30 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 16/04/09; full list of members (3 pages)
16 June 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 16/04/08; full list of members (3 pages)
5 September 2008Return made up to 16/04/08; full list of members (3 pages)
29 February 2008Company name changed shire estates LIMITED\certificate issued on 04/03/08 (2 pages)
29 February 2008Company name changed shire estates LIMITED\certificate issued on 04/03/08 (2 pages)
25 May 2007New secretary appointed (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (3 pages)
10 May 2007Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)