Company NameMayside Properties Ltd
Company StatusDissolved
Company Number07780094
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Moishe Frankel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
Secretary NameMr Maurice Moishe Frankel
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maurice Frankel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 July 2013Delivered on: 2 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 2 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 49 harleyford road london SE11 5AX as the same is transferred pursuant to a transfer dated 23 july 2013 and made between the mayor burgesses of the london borough of lambeth (1) and mayside properties limited (2).. notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Secretary's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (1 page)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Secretary's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (1 page)
12 September 2014Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
2 August 2013Registration of charge 077800940002 (14 pages)
2 August 2013Registration of charge 077800940002 (14 pages)
2 August 2013Registration of charge 077800940001 (23 pages)
2 August 2013Registration of charge 077800940001 (23 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)