About

Registered Number: 05080785
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2016 (7 years and 4 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 2004, Mayo Dining Ltd have registered office in Cardiff, it's status at Companies House is "Dissolved". The companies director is Mayo, Stephen Brian. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAYO, Stephen Brian 13 October 2009 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 20 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2016
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 25 August 2015
4.20 - N/A 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 12 January 2015
MA - Memorandum and Articles 12 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 April 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
CERTNM - Change of name certificate 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
RESOLUTIONS - N/A 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AD01 - Change of registered office address 24 October 2009
TM02 - Termination of appointment of secretary 24 October 2009
SH01 - Return of Allotment of shares 24 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 02 October 2007
225 - Change of Accounting Reference Date 02 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 June 2012 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

Legal mortgage 03 June 2011 Fully Satisfied

N/A

Mortgage debenture 26 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.