London
W2 2PN
Director Name | Mr Khaled Abduladem El Mayet |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Secretary Name | Mr David Malyon |
---|---|
Status | Closed |
Appointed | 09 March 2010(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 June 2015) |
Role | Company Director |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Ibrahim Abduladem El Mayet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | Britain |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Secretary Name | Mrs Oline Marguerite Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Somers Crescent London W2 2PN |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Mayet Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Ibrahim El Mayet as a director (2 pages) |
16 April 2012 | Termination of appointment of Ibrahim El Mayet as a director (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Oline Manning as a secretary (1 page) |
17 May 2010 | Termination of appointment of Oline Manning as a secretary (1 page) |
17 May 2010 | Appointment of Mr David Malyon as a secretary (1 page) |
17 May 2010 | Appointment of Mr David Malyon as a secretary (1 page) |
30 June 2009 | Incorporation (18 pages) |
30 June 2009 | Incorporation (18 pages) |