Company NameMayling Ltd
Company StatusDissolved
Company Number07518993
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAymar Charles Louis De Gunzburg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameAymar Charles Louis De Gunzburg
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Aymar Charles Louis De Gunzburg
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Secretary's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 June 2016 (1 page)
15 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Director's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Aymar Charles Louis De Gunzburg on 15 June 2016 (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Aymar Charles Louis De Gunzburg on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from 35 Hornton Court London W8 7RU United Kingdom on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from 35 Hornton Court London W8 7RU United Kingdom on 19 July 2011 (2 pages)
7 February 2011Incorporation (49 pages)
7 February 2011Incorporation (49 pages)