Company NameMaven Services (UK) Ltd
Company StatusDissolved
Company Number07468906
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)
Previous NameZero Carbon (UK) Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Gemma Paula Dowling
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 24 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Adam Dowling
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pipers Close
Fowlmere
Royston
Hertfordshire
SG8 7RX

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2011
Net Worth£83,125
Cash£29,454
Current Liabilities£146,305

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
12 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (15 pages)
12 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (15 pages)
12 June 2015Liquidators statement of receipts and payments to 14 April 2015 (15 pages)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
12 March 2015Change of name notice (2 pages)
12 March 2015Change of name notice (2 pages)
20 June 2014Liquidators statement of receipts and payments to 14 April 2014 (24 pages)
20 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (24 pages)
20 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (24 pages)
4 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 April 2013Registered office address changed from 1 Waterloo Farm Court Yard Stotfold Road Arlesey Bedfordshire SG15 6XP England on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 1 Waterloo Farm Court Yard Stotfold Road Arlesey Bedfordshire SG15 6XP England on 30 April 2013 (2 pages)
29 April 2013Statement of affairs with form 4.19 (9 pages)
29 April 2013Statement of affairs with form 4.19 (9 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(3 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(3 pages)
18 December 2012Company name changed zero carbon (uk) group LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Company name changed zero carbon (uk) group LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
8 March 2011Appointment of Mrs Gemma Paula Dowling as a director (2 pages)
8 March 2011Appointment of Mrs Gemma Paula Dowling as a director (2 pages)
8 March 2011Termination of appointment of Adam Dowling as a director (1 page)
8 March 2011Termination of appointment of Adam Dowling as a director (1 page)
14 December 2010Incorporation (22 pages)
14 December 2010Incorporation (22 pages)