Company NameMaydek Limited
Company StatusDissolved
Company Number07353735
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gian Kharaud
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMoorfields Corporate Recovery Limited 88 Wood Stre
London
EC2V 7QF
Director NameMr Derek Andrew Zwirn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfields Corporate Recovery Limited 88 Wood Stre
London
EC2V 7QF
Secretary NameSurbhi Gupta Shah
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Ferry Quays Ferry Lane
Brentford
Middlesex
TW8 0AT
Director NameMr Andrew Jack Zwirn
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 17 Hampden House
Monument Park
Chalgrove
Oxfordshire
OX44 7RW

Contact

Websitewww.maydek.com

Location

Registered AddressMoorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth-£20,881
Cash£100
Current Liabilities£274,260

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Appointment of a voluntary liquidator (1 page)
3 December 2014Statement of affairs with form 4.19 (6 pages)
3 December 2014Statement of affairs with form 4.19 (6 pages)
3 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
12 November 2014Registered 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 2014Registered 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 2013Director's details changed for Mr Derek Andrew Zwirn on 23 August 2013 (2 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Director's details changed for Mr Derek Andrew Zwirn on 23 August 2013 (2 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
8 May 2013Termination of appointment of Andrew Zwirn as a director (1 page)
8 May 2013Termination of appointment of Andrew Zwirn as a director (1 page)
8 May 2013Appointment of Mr Derek Andrew Zwirn as a director (2 pages)
8 May 2013Appointment of Mr Derek Andrew Zwirn as a director (2 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Andrew Jack Zwirn as a director (2 pages)
3 October 2012Appointment of Mr Andrew Jack Zwirn as a director (2 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 100
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 100
(3 pages)
30 August 2011Director's details changed for Mr Gian Singh Kharaud on 24 August 2010 (2 pages)
30 August 2011Director's details changed for Mr Gian Singh Kharaud on 24 August 2010 (2 pages)
30 August 2011Termination of appointment of Surbhi Gupta Shah as a secretary (1 page)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Surbhi Gupta Shah as a secretary (1 page)
13 June 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
13 June 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
23 August 2010Incorporation (35 pages)
23 August 2010Incorporation (35 pages)