Company NameMaycon Ltd
Company StatusDissolved
Company Number08534445
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mahesh Vashi Tulsiani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Somerton & Co Challenge House
616 Mitcham Road
Croydon
CR0 3AA
Secretary NameMahesh Tulsiani
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Somerton & Co Challenge House
616 Mitcham Road
Croydon
CR0 3AA

Location

Registered AddressC/O Somerton & Co Challenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

100 at £1Mahesh Tulsiani
100.00%
Ordinary

Financials

Year2014
Turnover£109,143
Gross Profit£35,157
Net Worth-£14,353
Cash£149,115
Current Liabilities£312,058

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
2 April 2022Application to strike the company off the register (1 page)
22 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 January 2022Previous accounting period extended from 31 May 2021 to 30 November 2021 (1 page)
29 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
10 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2018Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 28 February 2018 (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages)
1 December 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages)
28 November 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages)
28 November 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages)
4 October 2016Registered office address changed from 12 Hay Hill London W1J 8NR England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 12 Hay Hill London W1J 8NR England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 4 October 2016 (1 page)
2 June 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
2 June 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Director's details changed for Mr Mahesh Vashi Tulsiani on 23 May 2016 (2 pages)
20 August 2015Registered office address changed from 20 Berkeley Square London W1J 6EQ to 12 Hay Hill London W1J 8NR on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 20 Berkeley Square London W1J 6EQ to 12 Hay Hill London W1J 8NR on 20 August 2015 (1 page)
13 May 2015Director's details changed for Mr Mahesh Vashi Tulsiani on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Secretary's details changed for Mahesh Tulsiani on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Mahesh Vashi Tulsiani on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for Mahesh Tulsiani on 13 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
28 February 2014Registered office address changed from Flat 6 33 Dover Street London W1S 4NF United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Flat 6 33 Dover Street London W1S 4NF United Kingdom on 28 February 2014 (1 page)
17 May 2013Incorporation (21 pages)
17 May 2013Incorporation (21 pages)