MAYKING RECORDS LIMITED
LONDON BARNES HEALTH AND SPORTS CLUB LIMITED UNITSCORE LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 04300414
Status Liquidation
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-28 ; Declaration of solvency. The most likely internet sites of MAYKING RECORDS LIMITED are www.maykingrecords.co.uk, and www.mayking-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Mayking Records Limited is a Private Limited Company. The company registration number is 04300414. Mayking Records Limited has been working since 08 October 2001. The present status of the company is Liquidation. The registered address of Mayking Records Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . BONNAR, Brian Eamonn Patrick is a Director of the company. Secretary HEARN, Linda has been resigned. Secretary SHARPE, Gary Stephen Thomas has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BONNAR, Linda Diane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MILLS, Kevin John has been resigned. Director MILLS, Kevin John has been resigned. Director SHARPE, Gary Stephen Thomas has been resigned. Director THOMPSON, Jamie Edward has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BONNAR, Brian Eamonn Patrick
Appointed Date: 04 October 2010
73 years old

Resigned Directors

Secretary
HEARN, Linda
Resigned: 01 May 2009
Appointed Date: 02 July 2003

Secretary
SHARPE, Gary Stephen Thomas
Resigned: 02 July 2003
Appointed Date: 18 July 2002

Secretary
CR SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 11 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 08 October 2001

Director
BONNAR, Linda Diane
Resigned: 05 October 2010
Appointed Date: 30 April 2009
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 October 2001
Appointed Date: 08 October 2001

Director
MILLS, Kevin John
Resigned: 01 May 2009
Appointed Date: 13 November 2003
62 years old

Director
MILLS, Kevin John
Resigned: 02 July 2003
Appointed Date: 18 July 2002
62 years old

Director
SHARPE, Gary Stephen Thomas
Resigned: 01 May 2009
Appointed Date: 18 July 2002
64 years old

Director
THOMPSON, Jamie Edward
Resigned: 03 December 2002
Appointed Date: 11 October 2001
54 years old

MAYKING RECORDS LIMITED Events

26 Apr 2017
Appointment of a voluntary liquidator
26 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28

26 Apr 2017
Declaration of solvency
25 Apr 2017
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 April 2017
25 Apr 2017
Administrative restoration application
...
... and 53 more events
22 Nov 2001
New director appointed
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
22 Oct 2001
Company name changed unitscore LIMITED\certificate issued on 22/10/01
08 Oct 2001
Incorporation

MAYKING RECORDS LIMITED Charges

20 December 2010
All assets debenture
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

MAYKI LTD MAYKILOGISTICS LTD MAYKING WHOOPI LIMITED MAYKIT LIMITED MAYKO LTD MAYKOLLY CATERING SERVICES LTD MAYKTRANS LTD