Company NameMaylena Ltd
Company StatusDissolved
Company Number10057732
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMiss Elena Golubovich
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD

Location

Registered Address35 Albemarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 September 2016Delivered on: 22 September 2016
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the company off the register (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 11 September 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
4 December 2018Amended total exemption full accounts made up to 30 June 2017 (4 pages)
11 September 2018Change of details for Miss Elena Golubovich as a person with significant control on 11 September 2018 (2 pages)
4 June 2018Registered office address changed from 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 June 2018 (1 page)
5 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 14 14 Curzon Street London W1J 5HN England to 14 Curzon Street London W1J 5HN on 3 April 2018 (1 page)
3 April 2018Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH to 14 14 Curzon Street London W1J 5HN on 3 April 2018 (1 page)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
9 November 2017Director's details changed for Miss Elena Golubovich on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Miss Elena Golubovich on 9 November 2017 (2 pages)
2 May 2017Confirmation statement made on 10 March 2017 with updates (11 pages)
2 May 2017Confirmation statement made on 10 March 2017 with updates (11 pages)
21 March 2017Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 21 March 2017 (2 pages)
22 September 2016Registration of charge 100577320001, created on 14 September 2016 (12 pages)
22 September 2016Registration of charge 100577320001, created on 14 September 2016 (12 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(43 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(43 pages)