About

Registered Number: 03976168
Date of Incorporation: 19/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: 1b Wittonwood Road, Frinton-On-Sea, Essex, CO13 9JX

 

Based in Essex, Mavan Ltd was setup in 2000. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Peter Robert 19 April 2000 - 1
COOK, Mason Stanford 19 April 2000 25 July 2013 1
SMITH, Ivan Richard 19 April 2000 06 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 11 February 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 May 2001
395 - Particulars of a mortgage or charge 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
225 - Change of Accounting Reference Date 20 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.