MAVUNO HOLDINGS (UK) LIMITED

MAVUNO HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMAVUNO HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05131941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAVUNO HOLDINGS (UK) LIMITED?

    • (7487) /

    Where is MAVUNO HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Russell Bedford House City Forum
    250 City Road
    EC1V 2QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAVUNO HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for MAVUNO HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Aug 31, 2010

    49 pagesAA

    Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on Oct 19, 2011

    1 pagesAD01

    Annual return made up to May 19, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 1,000
    SH01

    Annual return made up to May 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Peter Anthony Zwager on May 19, 2010

    2 pagesCH01

    Termination of appointment of Andrew Ritchie as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Ritchie as a director

    1 pagesTM01

    Termination of appointment of Andrew Ritchie as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Aug 31, 2009

    48 pagesAA

    Termination of appointment of Phillipa Spicer as a secretary

    1 pagesTM02

    Termination of appointment of John Walshe as a director

    1 pagesTM01

    Appointment of Mr Andrew Ritchie as a secretary

    1 pagesAP03

    Appointment of Mr John Kevin Walshe as a director

    1 pagesAP01

    Appointment of Andrew Ritchie as a secretary

    2 pagesAP03

    Termination of appointment of a director

    2 pagesTM01

    Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN on Feb 15, 2010

    2 pagesAD01

    legacy

    1 pages288b

    Group of companies' accounts made up to Aug 31, 2008

    51 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of MAVUNO HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Dipak Rameshchandra
    3rd Parklands Avenue
    Nairobi
    Kenya
    Director
    3rd Parklands Avenue
    Nairobi
    Kenya
    KenyaKenyanProf Director139345270001
    ZWAGER, Peter Anthony
    Lr 214 Mutundy Road Muthiga
    P O Box 43370-00100
    FOREIGN Nairobi
    Kenya
    Director
    Lr 214 Mutundy Road Muthiga
    P O Box 43370-00100
    FOREIGN Nairobi
    Kenya
    KenyaKenyanAgricultarist98725450001
    JONES, Roderick Andrew Hopson
    Plot 1934/2 Moi South Lake Road
    PO BOX 1734
    Naivasha
    Kenya
    Secretary
    Plot 1934/2 Moi South Lake Road
    PO BOX 1734
    Naivasha
    Kenya
    BritishAccountant98539750001
    LAKE, Nicholas James
    10 Poynings Crescent
    RG21 3AY Basingstoke
    Hampshire
    Secretary
    10 Poynings Crescent
    RG21 3AY Basingstoke
    Hampshire
    BritishAccountant102377430001
    RITCHIE, Andrew
    Hook Road
    RG29 1HA North Warnborough
    Lodge Farm
    Secretary
    Hook Road
    RG29 1HA North Warnborough
    Lodge Farm
    150748620001
    RITCHIE, Andrew
    Upottery
    EX14 9PF Honiton
    Forge Cottage
    Devon
    Secretary
    Upottery
    EX14 9PF Honiton
    Forge Cottage
    Devon
    British150386440001
    SPICER, Phillipa Jane
    Exeter Close
    RG22 4PJ Basingstoke
    11
    Hampshire
    Secretary
    Exeter Close
    RG22 4PJ Basingstoke
    11
    Hampshire
    South AfricanDirector136746980001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    FASOL, Ronald Ernst
    30 Bendera Lane
    Spring Valley
    Nairobi
    Director
    30 Bendera Lane
    Spring Valley
    Nairobi
    DutchDirector129440560001
    FLOOR, James Laurence
    4 Pigeonhouse Field
    Sutton Scotney
    SO21 3NJ Winchester
    Hampshire
    Director
    4 Pigeonhouse Field
    Sutton Scotney
    SO21 3NJ Winchester
    Hampshire
    BritishManaging Director45903930003
    JONES, Roderick Andrew Hopson
    Plot 1934/2 Moi South Lake Road
    PO BOX 1734
    Naivasha
    Kenya
    Director
    Plot 1934/2 Moi South Lake Road
    PO BOX 1734
    Naivasha
    Kenya
    BritishAccountant98539750001
    RITCHIE, Andrew James
    Oserian Farm
    Moi South Lake Road
    Navivasha
    Kenya
    Director
    Oserian Farm
    Moi South Lake Road
    Navivasha
    Kenya
    KenyaBritishDirector139615850001
    WALSHE, John Kevin
    Stafford Square
    Weybridge
    6
    Surrey
    Director
    Stafford Square
    Weybridge
    6
    Surrey
    United KingdomIrishDirector133389820001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    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