Company NameMaienfeld Limited
Company StatusDissolved
Company NumberSC231487
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Joseph Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed01 June 2015(13 years after company formation)
Appointment Duration2 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 2002(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Squre
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameUniversal Management Overseas Inc. (Corporation)
StatusClosed
Appointed01 June 2015(13 years after company formation)
Appointment Duration2 years, 2 months (closed 01 August 2017)
Correspondence AddressEdificio P.H. Plaza 2000 Building 50th Street
Panama City
Panama
Director NameAndrea Aegerter
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCoutts & Co Trustees (Switzerland) Ltd. 13 Quai De
1211 Geneva 11
Switzerland
Director NameJudith Louise Chatoo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2014)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameSeann Mayes
Date of BirthJune 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleManager, Trust Services
Country of ResidenceBarbados
Correspondence Address2nd Floor, Building No2 Chelston Park Collymore Ro
St Michael
Bb11000
Barbados
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameLatam Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(6 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 19 March 2014)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameChelston Director Services Inc (Corporation)
StatusResigned
Appointed19 March 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
Correspondence Address2nd Floor, Building No 2 Chelston Park Collymore R
St Michael
Bb1100
Barbados
Director NameGold Lion Director Services Inc (Corporation)
StatusResigned
Appointed19 March 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
Correspondence Address2nd Floor, Building No 2 Chelston Park Collymore R
St Michael
Bb11000
Barbados

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mollis Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,224
Current Liabilities£1,380

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
4 June 2015Termination of appointment of Seann Mayes as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Universal Management Overseas Inc. as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr John Joseph Ryan as a director on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Chelston Director Services Inc as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Seann Mayes as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Mr John Joseph Ryan as a director on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Gold Lion Director Services Inc as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Chelston Director Services Inc as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Gold Lion Director Services Inc as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Universal Management Overseas Inc. as a director on 1 June 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
7 May 2014Appointment of Chelston Director Services Inc as a director (3 pages)
6 May 2014Appointment of Gold Lion Director Services Inc as a director (3 pages)
22 April 2014Appointment of Seann Mayes as a director (3 pages)
3 April 2014Termination of appointment of Judith Chatoo as a director (1 page)
3 April 2014Termination of appointment of Latam Directors Limited as a director (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Termination of appointment of Andrea Aegerter as a director (2 pages)
3 December 2013Appointment of Judith Louise Chatoo as a director (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Appointment of Andrea Aegerter as a director (3 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Latam Directors Limited on 11 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 14/05/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 14/05/03; full list of members (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
29 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 May 2002Incorporation (16 pages)