Company NameMAJL Limited
Company StatusDissolved
Company NumberSC240160
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Alexander James Leach
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleRelationship Management Consul
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 100 75 Victoria Street
Westminster
SW1H 0HX
Secretary NameHayley Carthy
NationalityBritish
StatusClosed
Appointed25 January 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressApartment 100 75 Victoria Street
Westminster
SW1H 0HX
Director NameHayley Carthy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(5 years after company formation)
Appointment Duration7 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat100 Artillery Mansions
Westminster
London
SW1H 0HX
Secretary NameTessa La Varis
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address2f3 88 Dickson Street
Edinburgh
EH6 8RL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Haines Watts, Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Michael Leach
80.00%
Ordinary
20 at £1Hayley Carthy
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,515
Cash£344
Current Liabilities£33,216

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
10 April 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
23 April 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Hayley Carthy on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Michael Leach on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Hayley Carthy on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Michael Leach on 1 December 2009 (2 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 January 2008New director appointed (2 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 January 2007Return made up to 26/11/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: q court, 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 26/11/05; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Secretary resigned (1 page)
26 November 2002Incorporation (16 pages)