Company NameMAYE United Ltd
DirectorMulki Maye
Company StatusActive
Company Number06921960
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Mulki Maye
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(3 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMr Abdillahi Dahir Abdillahi
NationalityBritish
StatusCurrent
Appointed05 June 2009(3 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address9 Mary Dine Court
75 Palfrey Place
London
SW8 1AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mulki Maye
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,088
Cash£21,725
Current Liabilities£25,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Director's details changed for Dr Mulki Maye on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Dr Mulki Maye on 4 November 2014 (2 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Dr Mulki Maye on 2 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Mr Abdillahi Dahir Abdillahi on 2 June 2010 (1 page)
29 June 2010Secretary's details changed for Mr Abdillahi Dahir Abdillahi on 2 June 2010 (1 page)
29 June 2010Director's details changed for Dr Mulki Maye on 2 June 2010 (2 pages)
31 January 2010Secretary's details changed for Abdillahi Dahir on 29 January 2010 (1 page)
29 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
5 August 2009Secretary's change of particulars / abdillahi dahir / 10/07/2009 (1 page)
30 June 2009Secretary appointed abdillahi dahir (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 205 crescent rd new barnet hertfordshire EN4 8SB (1 page)
30 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Director appointed dr mulki maye (2 pages)
3 June 2009Appointment terminated director yomtov jacobs (1 page)
2 June 2009Incorporation (9 pages)