Company NameMaydell Ltd
Company StatusDissolved
Company Number04680651
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameOliur Rahman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Arandora Crescent
Chadwell Heath
Romford
Essex
RM6 4SR
Secretary NameMahbubur Rahman
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Westrow Gardens
Seven Kings
Essex
IG3 9NE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address103 Hutton Road
Shenfield
Essex
CM15 8JD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

30 at £1Oliur Rahman
30.00%
Ordinary
25 at £1Mahbubur Rahman
25.00%
Ordinary
25 at £1Mrs Nazma Begum
25.00%
Ordinary
20 at £1Mrs Shahana Begum
20.00%
Ordinary

Financials

Year2014
Net Worth-£41,555
Cash£215
Current Liabilities£25,205

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Director's details changed for Oliur Rahman on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Oliur Rahman on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Oliur Rahman on 1 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 27/02/09; full list of members (4 pages)
31 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 27/02/08; full list of members (4 pages)
7 July 2008Return made up to 27/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 27/02/07; full list of members (7 pages)
2 April 2007Return made up to 27/02/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 27/02/06; full list of members (7 pages)
8 March 2006Return made up to 27/02/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 27/02/05; full list of members (7 pages)
23 June 2005Return made up to 27/02/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 27/02/04; full list of members (6 pages)
31 March 2004Return made up to 27/02/04; full list of members (6 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003Registered office changed on 28/03/03 from: 103 hutton road shenfield essex CM15 8JD (1 page)
28 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 103 hutton road shenfield essex CM15 8JD (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: 209A station lane hornchurch essex RM12 6LL (1 page)
26 March 2003Registered office changed on 26/03/03 from: 209A station lane hornchurch essex RM12 6LL (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 February 2003Incorporation (14 pages)
27 February 2003Incorporation (14 pages)