Company NameMaybach Incorporation Ltd
Company StatusDissolved
Company Number07796050
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Director

Director NameMr Khalid Mahmood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Khalid Mahmood
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
1 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
1 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (10 pages)
1 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (10 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Registered office address changed from 18-22 Lloyds Street Deansgate Manchester M2 5WA on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 18-22 Lloyds Street Deansgate Manchester M2 5WA on 19 February 2013 (2 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
13 January 2012Registered office address changed from Roseacre Low Lane Clayton Bradford West Yorkshire BD14 6QA United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Roseacre Low Lane Clayton Bradford West Yorkshire BD14 6QA United Kingdom on 13 January 2012 (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)