Company NameMayside Developments Ltd
Company StatusDissolved
Company Number07249297
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Zvi Rosenfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCopany Director
Country of ResidenceEngland
Correspondence Address24 Mayfield Gardens
London
NW4 2QA
Director NameMr Maurice Moishe Frankel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £2Jacob Zvi Rosenfield
50.00%
Ordinary
1 at £2Maurice Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts made up to 31 March 2012 (2 pages)
18 December 2012Accounts made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts made up to 31 March 2011 (2 pages)
30 December 2011Accounts made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
15 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)