MAI HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAI HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00118542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAI HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAI HOLDINGS LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYWEST FINANCIAL SERVICES LIMITEDNov 11, 1985Nov 11, 1985
    LION FINANCIAL SERVICES LIMITED Jun 19, 1985Jun 19, 1985
    DAHL MANAGEMENT SERVICES LIMITEDMar 13, 1911Mar 13, 1911

    What are the latest accounts for MAI HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MAI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 15,409.3
    SH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Neil Mepham on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 15,409.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1.001604
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 02, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Delete memorandum 14/03/2011
    RES13

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 02, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of MAI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    MEPHAM, Neil
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish58786220002
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003

    Who are the persons with significant control of MAI HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormUnlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAI HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 06, 1974
    Delivered On Dec 17, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H first and fifth floors clareville house panton street westminster london.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 06, 1974
    Delivered On Dec 17, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H first and fifth floors clareville house panton street westminster.
    Persons Entitled
    • Hambros Bank LTD
    Transactions
    • Dec 17, 1974Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0