About

Registered Number: 05158763
Date of Incorporation: 21/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: 41 Sidney Street, Cambridge, CB2 3HX

 

Mayhem Dynasty Ltd was founded on 21 June 2004 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Mayhem Dynasty Ltd. The companies directors are listed as Howlett Jones, Christopher James, Howlett Jones, Emma Jo, Hubbard, Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT JONES, Christopher James 01 August 2004 - 1
HOWLETT JONES, Emma Jo 01 August 2004 - 1
HUBBARD, Sally 21 June 2004 30 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 30 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 March 2015
RP04 - N/A 02 October 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 04 May 2007
RESOLUTIONS - N/A 28 February 2007
123 - Notice of increase in nominal capital 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
AA - Annual Accounts 21 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
363a - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.