Company NameMayah Engineer Ltd
DirectorRaj Narase Gowda
Company StatusActive
Company Number06501956
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Previous NameMayah Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raj Narase Gowda
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameJolanta Gowda
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameJolanta Gowda
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jolanta Gowda
50.00%
Ordinary
1 at £1Raj Gowda
50.00%
Ordinary

Financials

Year2014
Net Worth£68
Cash£24,586
Current Liabilities£26,446

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
8 March 2017Termination of appointment of Jolanta Gowda as a secretary on 1 March 2016 (1 page)
8 March 2017Termination of appointment of Jolanta Gowda as a director on 1 March 2016 (1 page)
8 March 2017Director's details changed for Raj Gowda on 8 March 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Jolanta Gowda on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Jolanta Gowda on 11 March 2010 (1 page)
11 March 2010Director's details changed for Raj Gowda on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 63 Serlby Rise Nottingham NG3 2LR United Kingdom on 11 March 2010 (1 page)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 17 first avenue carlton nottingham NG4 1PH (1 page)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2008Company name changed mayah LIMITED\certificate issued on 06/03/08 (2 pages)
12 February 2008Incorporation (15 pages)