Company NameMayalma Limited
Company StatusDissolved
Company Number09119290
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameEdward De Wolfe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Arkley Drive
Barnet
Hertfordshire
EN5 3LN

Location

Registered AddressWhite Lodge
Arkley Drive
Barnet
Hertfordshire
EN5 3LN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Edward De Wolfe on 1 July 2016 (2 pages)
19 July 2016Director's details changed for Edward De Wolfe on 1 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Registered office address changed from 56a Haverstock Hill London NW3 2BH to C/O Mr Edward De Wolfe White Lodge Arkley Drive Barnet Hertfordshire EN5 3LN on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 56a Haverstock Hill London NW3 2BH to C/O Mr Edward De Wolfe White Lodge Arkley Drive Barnet Hertfordshire EN5 3LN on 6 May 2016 (1 page)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(36 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(36 pages)