Company NameMaydom Construction Limited
Company StatusDissolved
Company Number07554110
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Paul Arthur Maydom
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Paul Arthur Maydom
40.00%
Ordinary
30 at £1Deborah Jane Maydom
30.00%
Ordinary
30 at £1Ryan Maydom
30.00%
Ordinary

Financials

Year2014
Net Worth-£19,364
Cash£471
Current Liabilities£110,468

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 December 2021Final Gazette dissolved following liquidation (1 page)
30 September 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2021Liquidators' statement of receipts and payments to 20 May 2021 (15 pages)
5 August 2020Liquidators' statement of receipts and payments to 20 May 2020 (17 pages)
18 October 2019Director's details changed for Mr Paul Arthur Maydom on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr Paul Arthur Maydom as a person with significant control on 18 October 2019 (2 pages)
19 June 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 93 Tabernacle Street London EC2A 4BA on 19 June 2019 (2 pages)
18 June 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
(1 page)
18 June 2019Statement of affairs (8 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
16 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Director's details changed for Mr Paul Arthur Maydom on 11 February 2014 (2 pages)
16 April 2014Director's details changed for Mr Paul Arthur Maydom on 11 February 2014 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr Paul Arthur Maydom on 26 March 2012 (2 pages)
13 June 2012Director's details changed for Mr Paul Arthur Maydom on 26 March 2012 (2 pages)
13 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)