Background WavePink WaveYellow Wave

MAYOLA FOODS LIMITED (09553305)

MAYOLA FOODS LIMITED (09553305) is a dissolved UK company. incorporated on 21 April 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. MAYOLA FOODS LIMITED has been registered for 10 years. Current directors include MARTYNOV, Volodymyr.

Company Number
09553305
Status
dissolved
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MARTYNOV, Volodymyr
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYOLA FOODS LIMITED

MAYOLA FOODS LIMITED is an dissolved company incorporated on 21 April 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. MAYOLA FOODS LIMITED was registered 10 years ago.(SIC: 56102)

Status

dissolved

Active since 10 years ago

Company No

09553305

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 March 2023 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 January 2024 (2 years ago)
Submitted on 4 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Suite F 1 - 3 Canfield Place London NW6 3BT England
From: 21 February 2018To: 18 December 2018
First Floor 20 Margaret Street London W1W 8RS England
From: 18 January 2017To: 21 February 2018
Suite 303 50 Eastcastle Street London W1W 8EA England
From: 23 December 2016To: 18 January 2017
469 Archway Road London N6 4HX England
From: 29 November 2016To: 23 December 2016
59 Talbot Road London N6 4QX United Kingdom
From: 21 April 2015To: 29 November 2016
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
Jun 16
Director Joined
Dec 16
New Owner
Jun 17
Share Issue
Nov 17
New Owner
Feb 19
Owner Exit
Jan 23
Director Left
Jan 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARTYNOV, Volodymyr

Active
LondonN21 3NA
Born April 1986
Director
Appointed 21 Apr 2015

BRAKE, Brian

Resigned
1 - 3 Canfield Place, LondonNW6 3BT
Secretary
Appointed 23 Dec 2016
Resigned 28 Jun 2018

VARESKO, Konstantin

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 01 Dec 2016
Resigned 20 Dec 2022

VARESKO, Konstantin

Resigned
Goldhurst Terrace, LondonNW6 3HA
Born September 1984
Director
Appointed 21 May 2015
Resigned 02 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Konstantin Varesko

Active
LondonN21 3NA
Born January 2017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2017

Mr Volodymyr Martynov

Ceased
LondonN21 3NA
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
14 November 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Incorporation Company
21 April 2015
NEWINCIncorporation