Background WavePink WaveYellow Wave

MAZE 3 LIMITED (08325025)

MAZE 3 LIMITED (08325025) is a dissolved UK company. incorporated on 10 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAZE 3 LIMITED has been registered for 13 years. Current directors include FATHALLAH, Doaa Abdel, SANFORD JOHNSON, Emily, VAN STRIEN, Ariette.

Company Number
08325025
Status
dissolved
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Ground Floor 107 Power Road, London, W4 5PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FATHALLAH, Doaa Abdel, SANFORD JOHNSON, Emily, VAN STRIEN, Ariette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE 3 LIMITED

MAZE 3 LIMITED is an dissolved company incorporated on 10 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAZE 3 LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08325025

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 July 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Ground Floor 107 Power Road Chiswick London, W4 5PY,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 10 December 2012To: 24 December 2012
Timeline

44 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
May 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
May 23
Director Left
Sept 23
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FATHALLAH, Doaa Abdel

Active
107 Power Road, LondonW4 5PY
Born December 1970
Director
Appointed 01 Apr 2017

SANFORD JOHNSON, Emily

Active
107 Power Road, LondonW4 5PY
Born October 1971
Director
Appointed 12 Aug 2022

VAN STRIEN, Ariette

Active
107 Power Road, LondonW4 5PY
Born June 1967
Director
Appointed 20 Jan 2020

ARRIAGA ARIAS, Luis

Resigned
107 Power Road, LondonW4 5PY
Born October 1968
Director
Appointed 21 Dec 2016
Resigned 01 Apr 2017

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Born September 1969
Director
Appointed 21 Dec 2016
Resigned 01 Apr 2017

ELLIS, Robert Keith

Resigned
Ground Floor, 107 Power Road, LondonW4 5PY
Born September 1951
Director
Appointed 10 Dec 2012
Resigned 31 Jan 2014

FIRESTONE, Jeffrey David

Resigned
107 Power Road, LondonW4 5PY
Born April 1970
Director
Appointed 01 Sept 2021
Resigned 12 Aug 2022

GRAVATT, Andrew Scott

Resigned
107 Power Road, LondonW4 5PY
Born February 1962
Director
Appointed 01 Apr 2017
Resigned 01 Sept 2023

GULLAN, Alan Graham Hugh

Resigned
107 Power Road, LondonW4 5PY
Born March 1960
Director
Appointed 17 Jul 2013
Resigned 30 Apr 2014

MENZIES, Steve John

Resigned
107 Power Road, LondonW4 5PY
Born October 1954
Director
Appointed 01 May 2014
Resigned 21 Dec 2016

MOZZALI, Joseph

Resigned
107 Power Road, LondonW4 5PY
Born September 1970
Director
Appointed 30 Sept 2018
Resigned 01 Sept 2021

O'CONNELL, Christopher John

Resigned
107 Power Road, LondonW4 5PY
Born February 1968
Director
Appointed 14 Dec 2012
Resigned 17 Jul 2013

O'DONNELL, Michael Kane

Resigned
107 Power Road, LondonW4 5PY
Born April 1967
Director
Appointed 13 Feb 2013
Resigned 30 Sept 2013

PATTULLO, John Cook

Resigned
107 Power Road, LondonW4 5PY
Born April 1952
Director
Appointed 01 Feb 2014
Resigned 21 Dec 2016

SILVERNALE, Daniel Joseph

Resigned
107 Power Road, LondonW4 5PY
Born October 1962
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2018

ST JOHN, Charles Henry Oliver

Resigned
107 Power Road, LondonW4 5PY
Born December 1963
Director
Appointed 29 Nov 2013
Resigned 21 Dec 2016

STEWARDSON, Peter Raoul

Resigned
107 Power Road, LondonW4 5PY
Born October 1964
Director
Appointed 21 Dec 2016
Resigned 01 Apr 2017

TYSON, Timothy

Resigned
107 Power Road, LondonW4 5PY
Born April 1952
Director
Appointed 13 Feb 2013
Resigned 21 Dec 2016

WHEELER, Wesley Potter

Resigned
107 Power Road, LondonW4 5PY
Born December 1956
Director
Appointed 14 Dec 2012
Resigned 20 Jan 2020

Persons with significant control

1

107 Power Road, LondonW4 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
12 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2023
DS01DS01
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 May 2023
SH19Statement of Capital
Legacy
25 May 2023
CAP-SSCAP-SS
Legacy
25 May 2023
SH20SH20
Resolution
25 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
29 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Legacy
31 January 2013
MG01MG01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Resolution
8 January 2013
RESOLUTIONSResolutions
Legacy
8 January 2013
MG06MG06
Legacy
8 January 2013
MG01MG01
Legacy
8 January 2013
MG06MG06
Legacy
8 January 2013
MG01MG01
Resolution
4 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Incorporation Company
10 December 2012
NEWINCIncorporation