About

Registered Number: 04307667
Date of Incorporation: 19/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 7 months ago)
Registered Address: St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Maven Training Ltd was registered on 19 October 2001 and are based in Salisbury, Wiltshire, it's status is listed as "Dissolved". There are 3 directors listed for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG BELL, Colin Ian Mcmillan 01 July 2002 08 April 2010 1
LEWIS, Barbara Elisabeth 23 April 2010 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, William George 19 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2016
LIQ MISC OC - N/A 04 February 2016
4.40 - N/A 04 February 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
F10.2 - N/A 23 August 2013
RESOLUTIONS - N/A 30 July 2013
AD01 - Change of registered office address 30 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2013
4.20 - N/A 30 July 2013
MR04 - N/A 20 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 17 January 2011
AD01 - Change of registered office address 12 January 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 31 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 13 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
225 - Change of Accounting Reference Date 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2010 Fully Satisfied

N/A

Rent deposit deed 18 August 2010 Outstanding

N/A

A rent deposit charge 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.