Company NameMajestic Research (UK) Limited
Company StatusDissolved
Company Number06785003
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Berkman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Central Park West, Apt. 11a
New York
10025
Director NameSteve Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address304 Mulberry Street, Apt.3d
New York
10012
Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
18 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
18 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 March 2010Director's details changed for Steve Miller on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Steve Miller on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Director's details changed for Tony Berkman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Tony Berkman on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Director's details changed for Steve Miller on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Tony Berkman on 1 October 2009 (2 pages)
4 March 2009Director appointed tony berkman (2 pages)
4 March 2009Director appointed steve miller (2 pages)
4 March 2009Director appointed tony berkman (2 pages)
4 March 2009Director appointed steve miller (2 pages)
22 January 2009Secretary appointed miroslav siba (2 pages)
22 January 2009Secretary appointed miroslav siba (2 pages)
8 January 2009Appointment Terminated Director laurence adams (1 page)
8 January 2009Appointment terminated director laurence adams (1 page)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)