MAI LUXEMBOURG (UK) LIMITED
Overview
Company Name | MAI LUXEMBOURG (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00263459 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAI LUXEMBOURG (UK) LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is MAI LUXEMBOURG (UK) LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAI LUXEMBOURG (UK) LIMITED?
Company Name | From | Until |
---|---|---|
DALTONS WEEKLY LIMITED | Jan 25, 2007 | Jan 25, 2007 |
DALTONS WEEKLY P L C | Mar 12, 1932 | Mar 12, 1932 |
What are the latest accounts for MAI LUXEMBOURG (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MAI LUXEMBOURG (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Carl Sheldon Adrian on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Change of details for Ubmg Holdings Limited as a person with significant control on Dec 30, 2016 | 2 pages | PSC05 | ||||||||||
Notification of Ubmg Holdings Limited as a person with significant control on Dec 30, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of United Advertising Publications Limited as a person with significant control on Dec 30, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of MAI LUXEMBOURG (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Accountant | 134006860001 | ||||||||
CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 48157320003 | ||||||||||
PEDEN, Michael Timothy | Secretary | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | British | 46871090001 | ||||||||||
BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | Publisher | 125332500001 | ||||||||
BURTON-BROWN, Christopher Andrew | Director | 8 Graylands Close GU21 4LR Woking Surrey | British | Company Director | 11463220001 | |||||||||
DONALDSON, Nigel Andrew | Director | 3030 Mckinney Suite 806 Dallas Texas 75204 Usa | British | Company Director | 11462810001 | |||||||||
KAEGLER, Katharina Mary | Director | 43 The Mansion House Kingston Hill Place KT2 7QY Kingston Upon Thames Surrey | British | Company Director | 69249620001 | |||||||||
MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | Accountant | 14226510001 | ||||||||
PEDEN, Michael Timothy | Director | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | England | British | Hr Legal Director | 46871090001 | ||||||||
RAMSEY, Graham John | Director | Merleswood Betsy Lane BH23 8AQ Bransgrove Dorset | British | Co Director | 51641970001 | |||||||||
SANDALL, Peter | Director | 1 Oratory Gardens Canford Cliffs BH13 7HJ Poole Dorset | British | Company Director | 11462800001 | |||||||||
SIMPSON, Earl | Director | 39 Princes Road KT13 9BH Weybridge Surrey | British | Company Director | 11463210004 | |||||||||
THOMAS, Anthony Christopher Brierley | Director | Tara Mount Pleasant, Langton Matravers BH19 3HH Swanage Dorset | British | Company Director | 75585350001 |
Who are the persons with significant control of MAI LUXEMBOURG (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubmg Holdings | Dec 30, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
United Advertising Publications Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAI LUXEMBOURG (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Omnibus letter of set-off | Created On Jun 30, 1982 Delivered On Jul 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars All sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus letter of set-off | Created On Feb 26, 1982 Delivered On Mar 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee | |
Short particulars All sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
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