About

Registered Number: 06059266
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 1st Floor Offices, 2a Highfield Road, Ringwood, Hampshire, BH24 1RQ

 

Having been setup in 2007, Maid2order Ltd are based in Ringwood, it's status at Companies House is "Dissolved". We do not know the number of employees at Maid2order Ltd. This business has 3 directors listed as Miles, Anne, Miles, John George, Marshall, Sarah Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Anne 30 May 2007 - 1
MILES, John George 30 May 2007 - 1
MARSHALL, Sarah Louise 30 May 2007 10 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 07 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
CERTNM - Change of name certificate 25 May 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.