About

Registered Number: 04851325
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 3 months ago)
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Maywood Solutions Ltd was registered on 30 July 2003 with its registered office in London, it's status at Companies House is "Dissolved". Keeling, Adrian James, Keeling, Amanda are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELING, Adrian James 30 July 2003 - 1
KEELING, Amanda 29 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 14 September 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
AD01 - Change of registered office address 20 August 2010
RESOLUTIONS - N/A 03 August 2010
4.20 - N/A 03 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2010
CERTNM - Change of name certificate 21 October 2009
RESOLUTIONS - N/A 05 October 2009
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 03 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 19 March 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
225 - Change of Accounting Reference Date 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2009 Outstanding

N/A

Debenture 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.