Company NameMayalila Games Ltd
Company StatusDissolved
Company Number07145794
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMrs Patricia Gross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Fawe Park Road
Suite A Putney
London
SW15 2EG
Director NameMr Ian Hughes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Fawe Park Road
Suite A Putney
London
SW15 2EG
Director NameMr Nicholas John Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Fawe Park Road
Suite A Putney
London
SW15 2EG
Director NameAndrea McFall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(7 months after company formation)
Appointment Duration7 years, 2 months (closed 28 November 2017)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House The Avenue
Chiswick
London
W4 1UD
Director NameMichael Fortier
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Fawe Park Road
Suite A Putney
London
SW15 2EG
Director NameDmitri Rozanov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Fawe Park Road
Suite A Putney
London
SW15 2EG

Location

Registered AddressMayalila Games Ltd 103 Fawe Park Road, Suite A
Putney
London
SW15 2EG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

325 at £1Patricia Gross
54.17%
Ordinary
93 at £1Andrea Mcfall
15.50%
Ordinary
88 at £1Ian Hughes
14.67%
Ordinary
88 at £1Nicholas Parker
14.67%
Ordinary
6 at £1Jeffrey Abbott
1.00%
Ordinary

Financials

Year2014
Net Worth£600

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (6 pages)
5 September 2017Application to strike the company off the register (6 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 600
(7 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 600
(7 pages)
6 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 600
(7 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 600
(7 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 600
(7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 600
(7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mrs Patricia Gross on 2 May 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
28 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 400
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 400
(3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
27 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
27 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2010Appointment of Andrea Mcfall as a director (3 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 200
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 200
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 200
(4 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2010Appointment of Andrea Mcfall as a director (3 pages)
13 September 2010Cancellation of shares. Statement of capital on 13 September 2010
  • GBP 170
(4 pages)
13 September 2010Cancellation of shares. Statement of capital on 13 September 2010
  • GBP 170
(4 pages)
16 August 2010Termination of appointment of Dmitri Rozanov as a director (2 pages)
16 August 2010Termination of appointment of Dmitri Rozanov as a director (2 pages)
16 August 2010Termination of appointment of Michael Fortier as a director (3 pages)
16 August 2010Termination of appointment of Michael Fortier as a director (3 pages)
4 February 2010Incorporation (28 pages)
4 February 2010Incorporation (28 pages)