MAVUNO HOLDINGS (UK) LIMITED
Overview
Company Name | MAVUNO HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05131941 |
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 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 Address | No |
What are the latest accounts for MAVUNO HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for MAVUNO HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Aug 31, 2010 | 49 pages | AA | ||||||||||
Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on Oct 19, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Peter Anthony Zwager on May 19, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Ritchie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Ritchie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Ritchie as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Aug 31, 2009 | 48 pages | AA | ||||||||||
Termination of appointment of Phillipa Spicer as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Walshe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ritchie as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr John Kevin Walshe as a director | 1 pages | AP01 | ||||||||||
Appointment of Andrew Ritchie as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN on Feb 15, 2010 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Aug 31, 2008 | 51 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MAVUNO HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Dipak Rameshchandra | Director | 3rd Parklands Avenue Nairobi Kenya | Kenya | Kenyan | Prof Director | 139345270001 | ||||
ZWAGER, Peter Anthony | Director | Lr 214 Mutundy Road Muthiga P O Box 43370-00100 FOREIGN Nairobi Kenya | Kenya | Kenyan | Agricultarist | 98725450001 | ||||
JONES, Roderick Andrew Hopson | Secretary | Plot 1934/2 Moi South Lake Road PO BOX 1734 Naivasha Kenya | British | Accountant | 98539750001 | |||||
LAKE, Nicholas James | Secretary | 10 Poynings Crescent RG21 3AY Basingstoke Hampshire | British | Accountant | 102377430001 | |||||
RITCHIE, Andrew | Secretary | Hook Road RG29 1HA North Warnborough Lodge Farm | 150748620001 | |||||||
RITCHIE, Andrew | Secretary | Upottery EX14 9PF Honiton Forge Cottage Devon | British | 150386440001 | ||||||
SPICER, Phillipa Jane | Secretary | Exeter Close RG22 4PJ Basingstoke 11 Hampshire | South African | Director | 136746980001 | |||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
FASOL, Ronald Ernst | Director | 30 Bendera Lane Spring Valley Nairobi | Dutch | Director | 129440560001 | |||||
FLOOR, James Laurence | Director | 4 Pigeonhouse Field Sutton Scotney SO21 3NJ Winchester Hampshire | British | Managing Director | 45903930003 | |||||
JONES, Roderick Andrew Hopson | Director | Plot 1934/2 Moi South Lake Road PO BOX 1734 Naivasha Kenya | British | Accountant | 98539750001 | |||||
RITCHIE, Andrew James | Director | Oserian Farm Moi South Lake Road Navivasha Kenya | Kenya | British | Director | 139615850001 | ||||
WALSHE, John Kevin | Director | Stafford Square Weybridge 6 Surrey | United Kingdom | Irish | Director | 133389820001 | ||||
QA NOMINEES LIMITED | 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