Company NameMAYX Limited
Company StatusDissolved
Company Number06066016
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Asad Hayat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed06 November 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Quadrangle
Hulme St
Manchester
M1 5GL
Director NameMAYX Ltd (Corporation)
StatusClosed
Appointed06 November 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 15 May 2012)
Correspondence Address269 Great Western Street
Manchester
M14 4LQ
Director NameShahzad Akhtar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address106 Green Hill Road
Manchester
Lancashire
M8 0WG
Secretary NameAsad Hayat
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address106 Greenhill Road
Manchester
Lancashire
M8 0WG
Director NameMr Mohammad Asad Hayat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brookfield Villa Upper Park Road
Manchester
Lancashire
M14 5RT
Director NameMiss Ambreen Javed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornlea
Droylsden
Manchester
Lancashire
M43 6WY
Director NameMr Mohammad Akbar Ali
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 May 2009)
RoleBusiness
Country of ResidenceEngland
Correspondence Address40 Humberstone Road
Luton
Bedfordshire
LU4 9SP
Director NameMr Jawad Ahmed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 2011(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 06 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brookfield Villa Upper Park Road
Manchester
Lancashire
M14 5RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 The Quadrangle
Hulme St
Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Registered office address changed from Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT on 10 November 2011 (1 page)
9 November 2011Appointment of Mr Mohammad Asad Hayat as a director on 6 November 2011 (2 pages)
9 November 2011Appointment of Mr Mohammad Asad Hayat as a director (2 pages)
8 November 2011Appointment of Mayx Ltd as a director on 6 November 2011 (2 pages)
8 November 2011Appointment of Mayx Ltd as a director (2 pages)
7 November 2011Termination of appointment of Jawad Ahmed as a director on 6 November 2011 (1 page)
7 November 2011Termination of appointment of Jawad Ahmed as a director (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Appointment of Mr Jawad Ahmed as a director (2 pages)
23 May 2011Appointment of Mr Jawad Ahmed as a director (2 pages)
22 May 2011Termination of appointment of Mohammad Hayat as a director (1 page)
22 May 2011Termination of appointment of Mohammad Hayat as a director (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(3 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
(3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Director's details changed for Mohammad Asad Hayat on 24 January 2010 (2 pages)
30 July 2010Director's details changed for Mohammad Asad Hayat on 24 January 2010 (2 pages)
30 July 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 March 2010Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages)
6 November 2009Termination of appointment of Ambreen Javed as a director (2 pages)
6 November 2009Termination of appointment of Ambreen Javed as a director (2 pages)
7 June 2009Return made up to 24/01/09; full list of members (6 pages)
7 June 2009Return made up to 24/01/09; full list of members (6 pages)
14 May 2009Appointment terminated director mohammed ali (1 page)
14 May 2009Appointment Terminated Director mohammed ali (1 page)
4 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 April 2009Director appointed mohammed akbar ali (3 pages)
4 April 2009Director appointed mohammed akbar ali (3 pages)
4 April 2009Ad 26/03/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
2 January 2009Registered office changed on 02/01/2009 from 106 greenhill road manchester M8 0WG (1 page)
2 January 2009Registered office changed on 02/01/2009 from 106 greenhill road manchester M8 0WG (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Director appointed mohammad asad hayat (2 pages)
23 July 2008Director appointed ambreen javed (2 pages)
23 July 2008Director appointed ambreen javed (2 pages)
23 July 2008Appointment terminated director shahzad akhtar (1 page)
23 July 2008Ad 17/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
23 July 2008Appointment terminated secretary asad hayat (1 page)
23 July 2008Appointment Terminated Secretary asad hayat (1 page)
23 July 2008Director appointed mohammad asad hayat (2 pages)
23 July 2008Appointment Terminated Director shahzad akhtar (1 page)
23 July 2008Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 June 2008Return made up to 24/01/08; full list of members (6 pages)
18 June 2008Return made up to 24/01/08; full list of members (6 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Incorporation (9 pages)
24 January 2007Incorporation (9 pages)