Company NameMayas Kids Club Limited
Company StatusDissolved
Company Number08721021
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Yasmin Fahiya
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address221 Screen Works 22 Highbury Grove
London
N5 2ER
Director NameMs Maria Del Carmen Marco Arpa
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address221 Screenworks 22 Highbury Grove
London
N5 2ER

Location

Registered Address221 Screen Works 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

50 at £0.01Maria Del Carmen Marco Arpa
50.00%
Ordinary
50 at £0.01Yasmin Fahiya
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,549
Cash£376
Current Liabilities£1,925

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Director's details changed for Ms Maria Del Carmen Marco Arpa on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Director's details changed for Ms Maria Del Carmen Marco Arpa on 16 October 2015 (2 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2015Registered office address changed from C/O O'michael & Co Accountants 22 Highbury Grove Islington London N5 2ER to 221 Screen Works 22 Highbury Grove London N5 2ER on 26 June 2015 (1 page)
26 June 2015Registered office address changed from C/O O'michael & Co Accountants 22 Highbury Grove Islington London N5 2ER to 221 Screen Works 22 Highbury Grove London N5 2ER on 26 June 2015 (1 page)
21 May 2015Registered office address changed from O'michael & Co Accountants 221 Screenworks 22 Highbury Grove Islington London N5 2ER to C/O O'michael & Co Accountants 22 Highbury Grove Islington London N5 2ER on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Ms Maria Del Carmen Marco Arpa on 11 May 2015 (2 pages)
21 May 2015Director's details changed for Ms Maria Del Carmen Marco Arpa on 11 May 2015 (2 pages)
21 May 2015Registered office address changed from O'michael & Co Accountants 221 Screenworks 22 Highbury Grove Islington London N5 2ER to C/O O'michael & Co Accountants 22 Highbury Grove Islington London N5 2ER on 21 May 2015 (2 pages)
20 May 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 40 Percival Street Tompion House Community Centre London EC1V 0EB England to 221 Screenworks 22 Highbury Grove Islington London N5 2ER on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 40 Percival Street Tompion House Community Centre London EC1V 0EB England to 221 Screenworks 22 Highbury Grove Islington London N5 2ER on 14 May 2015 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)