Company NameMAWI Brothers Ltd
Company StatusDissolved
Company Number06297452
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date13 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Rajinder Singh Mawi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazelwood
Barnsley
South Yorkshire
S71 2GE
Secretary NameMr Rajinder Singh Mawi
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazelwood
Barnsley
South Yorkshire
S71 2GE
Director NameHarinder Singh Mawi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleFast Food Owner
Correspondence Address24 Brettas Park
Monk Bretton
Barnsley
South Yorkshire
S71 1XW
Director NameMrs Sukhraj Kaur Mawi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2013)
RoleBakery Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazelwood
Barnsley
South Yorkshire
S71 2GE

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Rajinder Singh Mawi
50.00%
Ordinary
50 at £1Sukhraj Kaur Mawi
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,227
Cash£41,439
Current Liabilities£38,855

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
13 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages)
10 June 2014Registered office address changed from C/O Icse Ltd 830a Harrogate Road Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA England on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Icse Ltd 830a Harrogate Road Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA England on 10 June 2014 (2 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
28 November 2013Voluntary strike-off action has been suspended (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
17 May 2013Registered office address changed from 21 Hazelwood Barnsley South Yorkshire S71 2GE on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 21 Hazelwood Barnsley South Yorkshire S71 2GE on 17 May 2013 (1 page)
8 May 2013Termination of appointment of Sukhraj Mawi as a director (1 page)
8 May 2013Termination of appointment of Sukhraj Mawi as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(5 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(5 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(5 pages)
11 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Director's details changed for Rajinder Singh Mawi on 29 June 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mrs Sukhraj Kaur Mawi on 29 June 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Rajinder Singh Mawi on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Sukhraj Kaur Mawi on 29 June 2010 (2 pages)
9 March 2010Appointment of Mrs Sukhraj Kaur Mawi as a director (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Termination of appointment of Harinder Mawi as a director (1 page)
9 March 2010Termination of appointment of Harinder Mawi as a director (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Appointment of Mrs Sukhraj Kaur Mawi as a director (2 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 December 2008Return made up to 29/06/08; full list of members
  • 363(287) ‐ Registered office changed on 08/12/08
(7 pages)
8 December 2008Return made up to 29/06/08; full list of members
  • 363(287) ‐ Registered office changed on 08/12/08
(7 pages)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)