Company Name45TH Maylux Ltd
Company StatusDissolved
Company Number10187806
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Stuart Best
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Peterborough Road
London
SW6 3BT
Director NameMrs Hiroko Nishiuchi (Best)
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Peterborough Road
London
SW6 3BT

Location

Registered AddressSecond Floor
123 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (1 page)
15 April 2020Termination of appointment of Hiroko Nishiuchi (Best) as a director on 26 February 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 July 2019Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 March 2018Correction of a Director's date of birth incorrectly stated on incorporation / mrs hiroko nishiuchi (best) (2 pages)
21 February 2018Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 21 February 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
25 May 2017Registered office address changed from 9 Peterborough Road London SW6 3BT United Kingdom to Third Floor 120 Moorgate London EC2M 6UR on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from 9 Peterborough Road London SW6 3BT United Kingdom to Third Floor 120 Moorgate London EC2M 6UR on 25 May 2017 (1 page)
19 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-19
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 15/03/2018 as the information was invalid or ineffective.
(34 pages)
19 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-19
  • GBP 2
(33 pages)