Company NameMaytric Interiors Limited
Company StatusDissolved
Company Number10691650
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Nathan Tricio
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Long Lane
Grays
RM16 2PS
Director NameMr Gary Ian Mayes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Change of details for Mr Gary Ian Mayes as a person with significant control on 25 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Gary Ian Mayes on 25 October 2019 (2 pages)
18 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
10 April 2019Change of details for Mr Gary Ian Mayes as a person with significant control on 27 March 2017 (2 pages)
10 April 2019Change of details for Mr Nathan Tricio as a person with significant control on 27 March 2017 (2 pages)
16 January 2019Registered office address changed from 57 Southend Road Grays RM17 5NL England to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 16 January 2019 (1 page)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(30 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(30 pages)