About

Registered Number: 05199621
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Armstrong Watson Central House, 47 St Paul'S Street, Leeds, West Yorkshire, LS1 2TE

 

Maven Uk Ltd was founded on 06 August 2004 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". The company does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.40 - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
4.20 - N/A 27 May 2014
AD01 - Change of registered office address 14 May 2014
RESOLUTIONS - N/A 13 May 2014
RESOLUTIONS - N/A 13 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
DS01 - Striking off application by a company 03 April 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AA - Annual Accounts 23 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 August 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 September 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 30 September 2007
395 - Particulars of a mortgage or charge 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 24 November 2004
225 - Change of Accounting Reference Date 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Outstanding

N/A

Legal mortgage 29 June 2007 Outstanding

N/A

Legal mortgage 19 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.