Maryland Asset Management Group Limited

DataGardener
dissolved
Unknown

Maryland Asset Management Group Limited

06443280Private Limited With Share Capital

7 Bell Yard, London, WC2A2JR
Incorporated

03/12/2007

Company Age

18 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Maryland Asset Management Group Limited (06443280) is a private limited with share capital incorporated on 03/12/2007 (18 years old) and registered in london, WC2A2JR. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 03/12/2007
WC2A2JR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:24-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2023
Notice Of Removal Of A Director
Category:Officers
Date:18-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-09-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:05-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Termination Director Company With Name
Category:Officers
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:05-01-2010

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/12/2024
Filing Date03/01/2024
Latest Accounts30/03/2023

Trading Addresses

7 Bell Yard, London, WC2A2JRRegistered

Related Companies

1

Contact

jirehouse.com
7 Bell Yard, London, WC2A2JR