Company NameMaybrock Limited
Company StatusDissolved
Company Number06758310
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Edward Holden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 09 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Coleford Road
London
SW18 1AD
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1David Holden
100.00%
Ordinary

Financials

Year2014
Net Worth£18,345
Cash£112,940
Current Liabilities£539,818

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
18 February 2015Liquidators statement of receipts and payments to 9 December 2014 (12 pages)
18 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (12 pages)
18 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (12 pages)
18 February 2015Liquidators statement of receipts and payments to 9 December 2014 (12 pages)
17 February 2014Liquidators statement of receipts and payments to 9 December 2013 (11 pages)
17 February 2014Liquidators' statement of receipts and payments to 9 December 2013 (11 pages)
17 February 2014Liquidators statement of receipts and payments to 9 December 2013 (11 pages)
17 February 2014Liquidators' statement of receipts and payments to 9 December 2013 (11 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Statement of affairs with form 4.19 (7 pages)
7 January 2013Statement of affairs with form 4.19 (7 pages)
7 January 2013Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Registered office address changed from 10 London Mews London W2 1HY on 7 January 2013 (2 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(3 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(3 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for David Edward Holden on 1 October 2009 (2 pages)
4 December 2009Director's details changed for David Edward Holden on 1 October 2009 (2 pages)
4 December 2009Director's details changed for David Edward Holden on 1 October 2009 (2 pages)
28 December 2008Appointment terminated director keith dungate (1 page)
28 December 2008Director appointed david edward holden (2 pages)
28 December 2008Registered office changed on 28/12/2008 from 31 corsham street london N1 6DR (1 page)
28 December 2008Director appointed david edward holden (2 pages)
28 December 2008Appointment terminated director keith dungate (1 page)
28 December 2008Registered office changed on 28/12/2008 from 31 corsham street london N1 6DR (1 page)
25 November 2008Incorporation (17 pages)
25 November 2008Incorporation (17 pages)