Suite A Putney
London
SW15 2EG
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Fawe Park Road Suite A Putney London SW15 2EG |
Director Name | Mr Nicholas John Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Fawe Park Road Suite A Putney London SW15 2EG |
Director Name | Andrea McFall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 November 2017) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Michael Fortier |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Fawe Park Road Suite A Putney London SW15 2EG |
Director Name | Dmitri Rozanov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Fawe Park Road Suite A Putney London SW15 2EG |
Registered Address | Mayalila Games Ltd 103 Fawe Park Road, Suite A Putney London SW15 2EG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
325 at £1 | Patricia Gross 54.17% Ordinary |
---|---|
93 at £1 | Andrea Mcfall 15.50% Ordinary |
88 at £1 | Ian Hughes 14.67% Ordinary |
88 at £1 | Nicholas Parker 14.67% Ordinary |
6 at £1 | Jeffrey Abbott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (6 pages) |
5 September 2017 | Application to strike the company off the register (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
6 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
27 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of Andrea Mcfall as a director (3 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Appointment of Andrea Mcfall as a director (3 pages) |
13 September 2010 | Cancellation of shares. Statement of capital on 13 September 2010
|
13 September 2010 | Cancellation of shares. Statement of capital on 13 September 2010
|
16 August 2010 | Termination of appointment of Dmitri Rozanov as a director (2 pages) |
16 August 2010 | Termination of appointment of Dmitri Rozanov as a director (2 pages) |
16 August 2010 | Termination of appointment of Michael Fortier as a director (3 pages) |
16 August 2010 | Termination of appointment of Michael Fortier as a director (3 pages) |
4 February 2010 | Incorporation (28 pages) |
4 February 2010 | Incorporation (28 pages) |