Company NameMaygrove Capital Investments Limited
Company StatusDissolved
Company Number06410718
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ali Reza Nili
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address64 Abercorn Road
Mill Hill
London
NW7 1JT
Director NameMr Porya Peikarnegar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIranian
StatusClosed
Appointed26 October 2012(4 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Chatsworth Road
London
NW2 5QT
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusClosed
Appointed15 July 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 12 March 2019)
Correspondence AddressFinance House 2a Maygrove Road
London
NW6 2EB
Director NameHugo Francois Van Nierop
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleIT Consultant
Correspondence Address64 Abercorn Road
London
NW7 1JT
Secretary NameHugo Francois Van Nierop
NationalitySouth African
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Abercorn Road
London
NW7 1JT
Director NameMustafa Ataei Shahnavaz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2011)
RoleRental Agent
Country of ResidenceUnited Kingdom
Correspondence Address108 Verulam Court Woolmead Avenue
London
NW9 7AW

Contact

Websitemaygroveestates.co.uk
Email address[email protected]
Telephone020 89974026
Telephone regionLondon

Location

Registered Address364 Kilburn High Road
Kilburn
London
NW6 2QH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

50 at £1Ali Reza Nili
50.00%
Ordinary
50 at £1Porya Peikarnegar
50.00%
Ordinary

Financials

Year2014
Net Worth£107,811
Current Liabilities£41,794

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Secretary's details changed for Victor & Co Tax Consultancy Ltd on 30 September 2015 (1 page)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Secretary's details changed for Victor & Co Tax Consultancy Ltd on 30 September 2015 (1 page)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 November 2012Appointment of Porya Peikarnegar as a director (2 pages)
20 November 2012Appointment of Porya Peikarnegar as a director (2 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 May 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
3 May 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
26 April 2011Termination of appointment of Mustafa Ataei Shahnavaz as a director (1 page)
26 April 2011Termination of appointment of Mustafa Ataei Shahnavaz as a director (1 page)
10 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 February 2009Return made up to 29/10/08; full list of members (4 pages)
18 February 2009Return made up to 29/10/08; full list of members (4 pages)
9 September 2008Ad 15/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2008Nc inc already adjusted 28/08/08 (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2008Nc inc already adjusted 28/08/08 (2 pages)
9 September 2008Ad 15/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 July 2008Appointment terminated secretary hugo van nierop (1 page)
31 July 2008Director appointed mustafa ataei shahnavaz (1 page)
31 July 2008Appointment terminated director hugo van nierop (1 page)
31 July 2008Appointment terminated secretary hugo van nierop (1 page)
31 July 2008Director appointed mustafa ataei shahnavaz (1 page)
31 July 2008Appointment terminated director hugo van nierop (1 page)
31 July 2008Secretary appointed victor & co tax consultancy LTD (1 page)
31 July 2008Secretary appointed victor & co tax consultancy LTD (1 page)
29 October 2007Incorporation (14 pages)
29 October 2007Incorporation (14 pages)