Company NameMaze 2 Limited
Company StatusDissolved
Company Number08325023
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDoaa Abdel Fathallah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2023)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Andrew Scott Gravatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Ariette Van Strien
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Jeffrey David Firestone
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Marken Limited Ground Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameChristopher John O'Connell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(4 days after company formation)
Appointment Duration7 months (resigned 17 July 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameWesley Potter Wheeler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed13 February 2013(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Timothy Tyson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2013(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2016)
RolePharmaceutical Executive
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Charles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr John Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Steve John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2016)
RoleChief Financial Officer And Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Daniel Joseph Silvernale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Joseph Mozzali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2021)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY

Location

Registered AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at €1Maze 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,165
Current Liabilities£30,333

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over it's undertaking and all its assets both present and future, including goodwill, book debts, uncalled capital, plant & machinery. Insurances and all related proceeds. See image for full details.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (2 pages)
13 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2022Statement by Directors (2 pages)
13 April 2022Statement of capital on 13 April 2022
  • EUR 1
(5 pages)
13 April 2022Solvency Statement dated 12/04/22 (2 pages)
13 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 March 2022Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 31 December 2020 (23 pages)
5 October 2021Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages)
24 September 2021Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page)
4 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages)
27 February 2020Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
16 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • EUR 166,539,088
(3 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 October 2018Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 April 2017Appointment of Doaa Abdel Fathallah as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Doaa Abdel Fathallah as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
29 March 2017Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Steve John Menzies as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Timothy Tyson as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Steve John Menzies as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Timothy Tyson as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of John Cook Pattullo as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016 (2 pages)
23 December 2016Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of John Cook Pattullo as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Charles Henry Oliver St John as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Charles Henry Oliver St John as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016 (2 pages)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 1
(5 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 1
(5 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 1
(5 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 1
(5 pages)
12 November 2014Auditors resignation (2 pages)
12 November 2014Auditors resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 May 2014Appointment of Mr. Steve John Menzies as a director (2 pages)
1 May 2014Appointment of Mr. Steve John Menzies as a director (2 pages)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
21 February 2014Termination of appointment of Robert Ellis as a director (1 page)
21 February 2014Termination of appointment of Robert Ellis as a director (1 page)
10 February 2014Appointment of Mr John Cook Pattullo as a director (3 pages)
10 February 2014Appointment of Mr John Cook Pattullo as a director (3 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • EUR 1
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • EUR 1
(5 pages)
6 January 2014Appointment of Mr. Charles Henry Oliver St John as a director (2 pages)
6 January 2014Appointment of Mr. Charles Henry Oliver St John as a director (2 pages)
30 December 2013Full accounts made up to 31 December 2012 (16 pages)
30 December 2013Full accounts made up to 31 December 2012 (16 pages)
19 December 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages)
19 December 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages)
4 October 2013Termination of appointment of Michael O’Donnell as a director (1 page)
4 October 2013Termination of appointment of Michael O’Donnell as a director (1 page)
12 August 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
12 August 2013Termination of appointment of Christopher O'connell as a director (1 page)
12 August 2013Termination of appointment of Christopher O'connell as a director (1 page)
12 August 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
28 March 2013Appointment of Mr Timothy Tyson as a director (2 pages)
28 March 2013Appointment of Mr Timothy Tyson as a director (2 pages)
27 March 2013Appointment of Mr Michael Kane O’Donnell as a director (2 pages)
27 March 2013Appointment of Mr Michael Kane O’Donnell as a director (2 pages)
9 January 2013Appointment of Christopher John O'connell as a director (3 pages)
9 January 2013Appointment of Wesley Potter Wheeler as a director (3 pages)
9 January 2013Appointment of Christopher John O'connell as a director (3 pages)
9 January 2013Appointment of Wesley Potter Wheeler as a director (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
8 January 2013Resolutions
  • RES13 ‐ Agreements 17/12/2012
(5 pages)
8 January 2013Resolutions
  • RES13 ‐ Agreements 17/12/2012
(5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (18 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director app 14/12/2012
(24 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director app 14/12/2012
(24 pages)
24 December 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 December 2012 (1 page)
10 December 2012Incorporation (33 pages)
10 December 2012Incorporation (33 pages)