Company NameMaya Logistics Ltd
Company StatusDissolved
Company Number08753888
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Florin Stoica
Date of BirthNovember 1977 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed02 June 2014(7 months after company formation)
Appointment Duration5 years (closed 21 June 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressArc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
Director NameCosmin Vlad Sandor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Crammavill Street
Grays
RM16 2BD

Location

Registered AddressArc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

100 at £1Florin Stoica
100.00%
Ordinary

Financials

Year2014
Net Worth£727
Cash£17,354
Current Liabilities£45,324

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
9 February 2018Registered office address changed from 122 Crammavill Street Stifford Clays Grays RM16 2AN England to Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 February 2018 (1 page)
30 January 2018Statement of affairs (8 pages)
30 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-17
(1 page)
30 January 2018Appointment of a voluntary liquidator (1 page)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
9 March 2017Registered office address changed from 16a Crammavill Street Grays RM16 2BD to 122 Crammavill Street Stifford Clays Grays RM16 2AN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 16a Crammavill Street Grays RM16 2BD to 122 Crammavill Street Stifford Clays Grays RM16 2AN on 9 March 2017 (1 page)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 April 2015Termination of appointment of Cosmin Vlad Sandor as a director on 10 April 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Termination of appointment of Cosmin Vlad Sandor as a director on 10 April 2015 (1 page)
13 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
13 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
2 June 2014Appointment of Mr Florin Stoica as a director (2 pages)
2 June 2014Appointment of Mr Florin Stoica as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(36 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(36 pages)