About

Registered Number: 09327955
Date of Incorporation: 26/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 45 Hallam Court 77 Hallam Street, London, W1W 5HB

 

Having been setup in 2014, Mayline Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. Bharkhada, Rajnikant Nanji is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHARKHADA, Rajnikant Nanji 13 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 August 2018
AA01 - Change of accounting reference date 03 May 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
AP03 - Appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AD01 - Change of registered office address 27 July 2017
MR04 - N/A 22 July 2017
MR04 - N/A 22 July 2017
MR04 - N/A 22 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 25 November 2016
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 26 August 2016
CH01 - Change of particulars for director 04 April 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 20 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AD01 - Change of registered office address 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
NEWINC - New incorporation documents 26 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Fully Satisfied

N/A

A registered charge 21 March 2016 Fully Satisfied

N/A

A registered charge 21 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.