Company NameMAH! Brands Limited
DirectorsMarco Roberto Sorgi Colmanni and George Mark Naim Calil
Company StatusActive - Proposal to Strike off
Company Number08294931
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Marco Roberto Sorgi Colmanni
Date of BirthJune 1982 (Born 41 years ago)
NationalityVenezuelan
StatusCurrent
Appointed12 March 2013(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceVenezuela
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr George Mark Naim Calil
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(11 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Cheval Place
London
SW7 1EW
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed15 November 2012(same day as company formation)
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMarco Sorgi Venturoni
Date of BirthJune 1947 (Born 76 years ago)
NationalityVenezuelan
StatusResigned
Appointed15 November 2012(same day as company formation)
RolePhysician
Country of ResidenceVenezuela
Correspondence Address4 Bedford Row
London
WC1R 4DF

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Happening Ventures, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,495,933
Cash£79,992
Current Liabilities£614,917

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
26 September 2023Compulsory strike-off action has been discontinued (1 page)
25 September 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 September 2023Termination of appointment of George Mark Naim Calil as a director on 20 July 2023 (1 page)
20 October 2022Register inspection address has been changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ (1 page)
19 October 2022Change of details for Mr Marco Sorgi Venturoni as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY (1 page)
18 May 2022Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY (1 page)
25 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2018 (8 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2021Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 (1 page)
26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
8 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 January 2018Notification of Marco Sorgi Venturoni as a person with significant control on 10 July 2017 (2 pages)
8 January 2018Notification of Marco Roberto Sorgi Colmanni as a person with significant control on 10 July 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Registered office address changed from 39 Cheval Place London SW7 1EW to 86-90 Paul Street London EC2A 4NE on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 39 Cheval Place London SW7 1EW to 86-90 Paul Street London EC2A 4NE on 12 September 2017 (1 page)
1 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
8 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
8 January 2016Secretary's details changed for Collyer Bristow Secretaries Limited on 15 November 2015 (1 page)
8 January 2016Secretary's details changed for Collyer Bristow Secretaries Limited on 15 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
19 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2013Memorandum and Articles of Association (14 pages)
30 October 2013Memorandum and Articles of Association (14 pages)
25 October 2013Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 25 October 2013 (1 page)
25 October 2013Appointment of Mr George Mark Naim Calil as a director (2 pages)
25 October 2013Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Marco Sorgi Venturoni as a director (1 page)
25 October 2013Termination of appointment of Marco Sorgi Venturoni as a director (1 page)
25 October 2013Appointment of Mr George Mark Naim Calil as a director (2 pages)
19 March 2013Appointment of Mr Marco Roberto Sorgi Colmanni as a director (2 pages)
19 March 2013Appointment of Mr Marco Roberto Sorgi Colmanni as a director (2 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)