About

Registered Number: 06191950
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: Little India Restaurant, Sudbury Road, Little Maplestead Hallstead, Essex, CO9 2SE

 

Maa Enterprise Ltd was founded on 29 March 2007 and are based in Little Maplestead Hallstead in Essex. There are 2 directors listed as Choudhury, Shahjahan Siraz, Raja, Masum for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Shahjahan Siraz 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAJA, Masum 29 March 2007 24 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 January 2010
TM02 - Termination of appointment of secretary 24 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.