General information

Name:

Maykher Ltd

Office Address:

Imperial House 14 Trade Street CF10 5DT Cardiff

Number: 10109182

Incorporation date: 2016-04-07

Dissolution date: 2024-01-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Cardiff registered with number: 10109182. The company was set up in the year 2016. The headquarters of this company was located at Imperial House 14 Trade Street. The zip code is CF10 5DT. This company was dissolved in 2024, meaning it had been active for eight years. The firm listed name change from Lola And Me to Maykher Limited came on Tue, 10th Jan 2017.

The executives were as follow: Jonathan D. arranged to perform management duties on Thu, 7th Apr 2016 and Heidi-Louise G. arranged to perform management duties on Thu, 7th Apr 2016.

Executives who had control over the firm were as follows: Jonathan D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Heidi-Louise G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Maykher Limited 2017-01-10
  • Lola And Me Limited 2016-04-07

Trade marks

Trademark UK00003206400
Trademark image:-
Trademark name:MAYKHER
Status:Registered
Filing date:2017-01-12
Date of entry in register:2017-04-07
Renewal date:2027-01-12
Owner name:Maykher Limited
Owner address:The Business Loft, First Floor, Royal Chambers, High Street, Newport, United Kingdom, NP20 1DD

Financial data based on annual reports

Company staff

Jonathan D.

Role: Director

Appointed: 07 April 2016

Latest update: 23 February 2024

Heidi-Louise G.

Role: Director

Appointed: 07 April 2016

Latest update: 23 February 2024

People with significant control

Jonathan D.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Heidi-Louise G.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 07 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Closest Companies - by postcode