London
EC2V 7QF
Director Name | Mr Derek Andrew Zwirn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfields Corporate Recovery Limited 88 Wood Stre London EC2V 7QF |
Secretary Name | Surbhi Gupta Shah |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ferry Quays Ferry Lane Brentford Middlesex TW8 0AT |
Director Name | Mr Andrew Jack Zwirn |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 17 Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW |
Website | www.maydek.com |
---|
Registered Address | Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£20,881 |
Cash | £100 |
Current Liabilities | £274,260 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
3 December 2014 | Statement of affairs with form 4.19 (6 pages) |
3 December 2014 | Resolutions
|
12 November 2014 | Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW United Kingdom to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW United Kingdom to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 12 November 2014 (2 pages) |
27 September 2013 | Director's details changed for Mr Derek Andrew Zwirn on 23 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr Derek Andrew Zwirn on 23 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
8 May 2013 | Termination of appointment of Andrew Zwirn as a director (1 page) |
8 May 2013 | Termination of appointment of Andrew Zwirn as a director (1 page) |
8 May 2013 | Appointment of Mr Derek Andrew Zwirn as a director (2 pages) |
8 May 2013 | Appointment of Mr Derek Andrew Zwirn as a director (2 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Andrew Jack Zwirn as a director (2 pages) |
3 October 2012 | Appointment of Mr Andrew Jack Zwirn as a director (2 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
30 August 2011 | Director's details changed for Mr Gian Singh Kharaud on 24 August 2010 (2 pages) |
30 August 2011 | Director's details changed for Mr Gian Singh Kharaud on 24 August 2010 (2 pages) |
30 August 2011 | Termination of appointment of Surbhi Gupta Shah as a secretary (1 page) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Termination of appointment of Surbhi Gupta Shah as a secretary (1 page) |
13 June 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
13 June 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
23 August 2010 | Incorporation (35 pages) |
23 August 2010 | Incorporation (35 pages) |