Company NameMayur Limited
Company StatusDissolved
Company Number06328549
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Douglas Christopher McAlpine
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Pentonville Road
Islington
London
N1 9HS
Director NameLady Sarah Morritt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 St. James's Gardens
London
W11 4RE
Director NameProf Shrikala Warrier
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleDean Of University
Correspondence Address16 Chester Terrace
London
NW1 4ND
Secretary NameLady Sarah Morritt
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 St. James's Gardens
London
W11 4RE

Location

Registered Address90-92 Pentonville Road
Islington
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Director's details changed for Mr David Douglas Christopher Mcalpine on 1 May 2011 (2 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
12 August 2011Director's details changed for Mr David Douglas Christopher Mcalpine on 1 May 2011 (2 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
12 August 2011Director's details changed for Mr David Douglas Christopher Mcalpine on 1 May 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 August 2010Register inspection address has been changed (1 page)
15 August 2010Register inspection address has been changed (1 page)
15 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts made up to 31 July 2008 (1 page)
14 January 2009Appointment terminated director shrikala warrier (1 page)
14 January 2009Appointment Terminated Director shrikala warrier (1 page)
14 January 2009Appointment Terminated Director and Secretary lady morritt (1 page)
14 January 2009Appointment terminated director and secretary lady morritt (1 page)
22 December 2008Return made up to 27/08/08; full list of members (7 pages)
22 December 2008Return made up to 27/08/08; full list of members (7 pages)
21 December 2008Director appointed david douglas christopher mcalpine (1 page)
21 December 2008Director appointed david douglas christopher mcalpine (1 page)
10 December 2008Ad 01/12/08 gbp si 30@1=30 gbp ic 1/31 (2 pages)
10 December 2008Ad 01/12/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 81 wimpole street london W1G 9RF (1 page)
27 November 2008Registered office changed on 27/11/2008 from 81 wimpole street london W1G 9RF (1 page)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)