MAYSTON MEWS MANAGMENT LIMITED
Overview
| Company Name | MAYSTON MEWS MANAGMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03387649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAYSTON MEWS MANAGMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAYSTON MEWS MANAGMENT LIMITED located?
| Registered Office Address | Suite 110 Maddison House 226 High Street CR9 1DF Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAYSTON MEWS MANAGMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for MAYSTON MEWS MANAGMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAYSTON MEWS MANAGMENT 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 | 3 pages | DS01 | ||||||||||
Accounts made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Edwin Boreham on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on Jan 15, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Gordon Charles Fraser as a director on Jan 11, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr John Edwin Boreham as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for James Michael Hands on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rosemarie O'ryan on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James Michael Hands on Jun 17, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Who are the officers of MAYSTON MEWS MANAGMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, James Michael | Secretary | Maddison House 226 High Street CR9 1DF Croydon Suite 110 Surrey England | British | 83729920001 | ||||||
| BOREHAM, John Edwin | Director | Maddison House 226 High Street CR9 1DF Croydon Suite 110 Surrey England | England | British | 60278640003 | |||||
| HANDS, James Michael | Director | Maddison House 226 High Street CR9 1DF Croydon Suite 110 Surrey England | United Kingdom | British | 83729920001 | |||||
| O'RYAN, Rosemarie | Director | 6 Mayston Mews Greenwich SE10 0LY London | United Kingdom | British | 78680190001 | |||||
| BURGESS, Richard Frank Stark | Secretary | 16 Berkeley Street W1X 5AE London | British | 35178560001 | ||||||
| FINDLAY, Alison Jane | Secretary | 1 Mayston Mews SE10 0LY London | British | 66548730001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRYNE, Shane James | Director | 2 Mayston Mews SE10 0LY London | British | 66549800001 | ||||||
| EDWARDS, Trevor David | Director | 5 Mayston Mews Greenwich SE10 0LY London | British | 83168060001 | ||||||
| ELDER, Jeremy Matthew | Director | 6 Mayston Mews SE10 0LY London | British | 66548750001 | ||||||
| FINDLAY, Alison Jane | Director | 1 Mayston Mews SE10 0LY London | British | 66548730001 | ||||||
| FRASER, Gordon Charles | Director | 3 Mayston Mews Greenwich SE10 0LY London | United Kingdom | British | 78680130001 | |||||
| GILL, Harminder Singh | Director | 1002 Baltic Quay SE1 7TL London | United Kingdom | British | 112505510002 | |||||
| TURNER, Howard Lee | Director | 3 Mayston Mews SE10 0LY London | British | 66548790002 |
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