Company NameMAVI Holding Limited
Company StatusDissolved
Company Number05385778
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 23 April 2013)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed22 December 2006(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 24 January 2007)
Correspondence AddressSuite 808
1220 North Market Street
Wilmington
Delaware De 19801
United States

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Aliance LTD
50.00%
Ordinary
2k at £1Chatel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,590
Cash£41
Current Liabilities£29,631

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 4,000
(4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 4,000
(4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 4,000
(4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Solvency statement dated 10/08/11 (1 page)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Solvency Statement dated 10/08/11 (1 page)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Statement of capital on 17 August 2011
  • GBP 4,000
(4 pages)
17 August 2011Statement of capital on 17 August 2011
  • GBP 4,000
(4 pages)
31 March 2011Director's details changed for Mr. Christopher Polan on 28 February 2011 (2 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr. Christopher Polan on 28 February 2011 (2 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
1 February 2010Appointment of Mr Christopher Polan as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
1 February 2010Appointment of Mr Christopher Polan as a director (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
5 April 2008Return made up to 08/03/08; full list of members (3 pages)
5 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
19 June 2007Return made up to 08/03/07; full list of members (5 pages)
19 June 2007Return made up to 08/03/07; full list of members (5 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 4 warren mews london W1T 6AW (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 4 warren mews london W1T 6AW (1 page)
22 May 2007New director appointed (2 pages)
26 April 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
28 June 2006Return made up to 08/03/06; full list of members (2 pages)
28 June 2006Return made up to 08/03/06; full list of members (2 pages)
20 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2005Incorporation (13 pages)
8 March 2005Incorporation (13 pages)