Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALDIVES CAPITAL HOLDING LTD
Company Information for

MALDIVES CAPITAL HOLDING LTD

TILLER ROAD, LONDON, E14,
Company Registration Number
03639276
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Maldives Capital Holding Ltd
MALDIVES CAPITAL HOLDING LTD was founded on 1998-09-28 and had its registered office in Tiller Road. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
MALDIVES CAPITAL HOLDING LTD
 
Legal Registered Office
TILLER ROAD
LONDON
 
Previous Names
TIFFANY AUCTION HOUSE LIMITED28/02/2007
Filing Information
Company Number 03639276
Date formed 1998-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-25
Type of accounts DORMANT
Last Datalog update: 2017-08-19 17:26:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALDIVES CAPITAL HOLDING LTD

Current Directors
Officer Role Date Appointed
LONDON SECRETARY LTD
Company Secretary 2005-01-31
WOLFGANG KAISER
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DR CHURCHILL DIRECTORS LIMITED
Director 2006-06-01 2012-02-29
WOLFGANG KAISER
Director 1998-09-28 2006-06-01
LONDON BUSINESS SECRETARY LIMITED
Company Secretary 1998-09-28 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON SECRETARY LTD DR. SHEPHARD & PARTNERS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Dissolved 2017-06-06
LONDON SECRETARY LTD LONDON BUSINESS CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 2007-12-28 Dissolved 2017-04-11
LONDON SECRETARY LTD TEAMWORKX MARKETING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2017-05-16
LONDON SECRETARY LTD TCS TRAVEL CLUB SWISS LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-08 Active - Proposal to Strike off
LONDON SECRETARY LTD DUBAI CONNECTION LTD Company Secretary 2006-05-02 CURRENT 2004-04-13 Active - Proposal to Strike off
LONDON SECRETARY LTD EEC EUROPEAN EDUCATION CENTER LTD. Company Secretary 2005-03-15 CURRENT 2002-06-19 Dissolved 2016-12-13
LONDON SECRETARY LTD EEC EUROPEAN EDUCATION CENTER LTD. Company Secretary 2005-03-15 CURRENT 2002-06-19 Dissolved 2016-12-13
LONDON SECRETARY LTD WORLD PRESS LIMITED Company Secretary 2005-03-15 CURRENT 2002-09-13 Dissolved 2017-07-25
LONDON SECRETARY LTD WESTMINSTER OFFICE SOLUTIONS LIMITED Company Secretary 2005-03-15 CURRENT 1999-03-23 Active - Proposal to Strike off
LONDON SECRETARY LTD LLOYDS YACHTBROKER LIMITED Company Secretary 2005-01-31 CURRENT 2000-09-22 Dissolved 2017-02-28
LONDON SECRETARY LTD KPI (UK) LTD Company Secretary 2005-01-31 CURRENT 2003-08-29 Dissolved 2017-01-31
LONDON SECRETARY LTD KPI JAGUAR TREUHAND LTD Company Secretary 2005-01-31 CURRENT 2003-09-26 Dissolved 2017-07-25
LONDON SECRETARY LTD BOETZENBERG CLINIC LIMITED Company Secretary 2005-01-31 CURRENT 1996-08-23 Dissolved 2017-01-31
LONDON SECRETARY LTD BESTFISH (WORLDWIDE) LTD Company Secretary 2005-01-31 CURRENT 1998-09-28 Dissolved 2017-03-07
LONDON SECRETARY LTD AA DRIVING SCHOOL LTD Company Secretary 2005-01-31 CURRENT 2002-09-16 Dissolved 2017-03-07
LONDON SECRETARY LTD UNITED BRAINMARK LIMITED Company Secretary 2005-01-31 CURRENT 1998-09-17 Dissolved 2017-07-25
LONDON SECRETARY LTD EUROJOINT LIMITED Company Secretary 2005-01-31 CURRENT 1998-12-24 Dissolved 2017-06-06
LONDON SECRETARY LTD BADOLIOS PROPERTY SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1995-12-20 Dissolved 2017-06-06
LONDON SECRETARY LTD SC SENIOR CONSULTING (UK) LTD Company Secretary 2005-01-31 CURRENT 2002-05-20 Active - Proposal to Strike off
LONDON SECRETARY LTD CAESAR CONSULTING & MANAGEMENT LIMITED Company Secretary 2005-01-31 CURRENT 2003-06-11 Active - Proposal to Strike off
LONDON SECRETARY LTD EURO INVESTCONSULT LIMITED Company Secretary 2005-01-31 CURRENT 1996-07-18 Active - Proposal to Strike off
LONDON SECRETARY LTD CITY OF LONDON BUSINESS SCHOOL LIMITED Company Secretary 2005-01-31 CURRENT 1999-12-30 Active - Proposal to Strike off
LONDON SECRETARY LTD SOUTHBANK STUDIOS (LONDON) LIMITED Company Secretary 2005-01-31 CURRENT 1999-10-28 Active - Proposal to Strike off
LONDON SECRETARY LTD KKV CONSULTING LIMITED Company Secretary 2005-01-31 CURRENT 1996-04-22 Active - Proposal to Strike off
LONDON SECRETARY LTD DR. CHURCHILL & PARTNER LIMITED Company Secretary 2005-01-31 CURRENT 1998-09-28 Active - Proposal to Strike off
LONDON SECRETARY LTD LOTTO 2000 LIMITED Company Secretary 2005-01-31 CURRENT 1999-04-29 Active - Proposal to Strike off
LONDON SECRETARY LTD BRAINMARKETING LIMITED Company Secretary 2005-01-31 CURRENT 2000-12-13 Active - Proposal to Strike off
LONDON SECRETARY LTD LLOYDS REAL ESTATE LIMITED Company Secretary 2005-01-31 CURRENT 2001-08-02 Active - Proposal to Strike off
LONDON SECRETARY LTD PC POOL CONSULTING LTD Company Secretary 2005-01-31 CURRENT 2003-04-17 Active - Proposal to Strike off
LONDON SECRETARY LTD MEDIAMARKT-VERSAND LIMITED Company Secretary 2005-01-31 CURRENT 1996-08-15 Active - Proposal to Strike off
LONDON SECRETARY LTD STEWARD & BELVEDERE LTD Company Secretary 2005-01-26 CURRENT 2002-06-18 Active - Proposal to Strike off
LONDON SECRETARY LTD LIVING DOORS LIMITED Company Secretary 2005-01-26 CURRENT 1997-08-15 Dissolved 2017-01-24
LONDON SECRETARY LTD MAYFAIR OFFICE MANAGEMENT LIMITED Company Secretary 2005-01-26 CURRENT 1999-03-23 Dissolved 2017-08-29
LONDON SECRETARY LTD KANDALL & STEPHEN G. LTD Company Secretary 2005-01-26 CURRENT 2002-06-18 Active - Proposal to Strike off
LONDON SECRETARY LTD EUROPEAN HEALTH CARE LIMITED Company Secretary 2005-01-26 CURRENT 1999-03-23 Active - Proposal to Strike off
LONDON SECRETARY LTD EURO-ADVISER LIMITED Company Secretary 2005-01-26 CURRENT 1999-09-06 Dissolved 2018-02-13
LONDON SECRETARY LTD DENTASALES LIMITED Company Secretary 2005-01-26 CURRENT 2002-06-17 Active - Proposal to Strike off
LONDON SECRETARY LTD VITERRA GLOBAL LTD Company Secretary 2005-01-26 CURRENT 2003-06-03 Active - Proposal to Strike off
LONDON SECRETARY LTD ASIA WAREHOUSE COMPANY LTD Company Secretary 2005-01-26 CURRENT 2002-06-19 Dissolved 2017-11-28
LONDON SECRETARY LTD EIC - EUROPEAN INVESTMENT CONSULTING LTD Company Secretary 2005-01-26 CURRENT 2002-05-22 Dissolved 2017-10-31
LONDON SECRETARY LTD DAVIES COOPER & PARTNER LTD Company Secretary 2005-01-26 CURRENT 2002-06-17 Active - Proposal to Strike off
LONDON SECRETARY LTD WALL STREET INVEST CONTRUST CONSULTING COMPANY LIMITED Company Secretary 2005-01-26 CURRENT 1997-06-19 Active - Proposal to Strike off
LONDON SECRETARY LTD THE GOLDEN RECORDS (EUROPE) LIMITED Company Secretary 2005-01-26 CURRENT 2000-07-03 Active - Proposal to Strike off
LONDON SECRETARY LTD CLEAN - PROFI LTD Company Secretary 2005-01-26 CURRENT 2002-05-01 Active - Proposal to Strike off
WOLFGANG KAISER GLOBAL GAS & OIL (GGO) LTD. Director 2009-09-16 CURRENT 2009-09-16 Dissolved 2017-03-07
WOLFGANG KAISER RESIDENZ MADINAT GROUP LTD Director 2009-07-25 CURRENT 2009-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-20GAZ1FIRST GAZETTE
2016-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-05AR0128/09/15 FULL LIST
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-02AR0128/09/14 FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WOFGANG KAISER / 02/10/2014
2014-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 28/03/2014
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 40 MILLIGAN STREET LIMEHOUSE LONDON E14 8AU
2014-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AR0128/09/13 FULL LIST
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0128/09/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED WOFGANG KAISER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DR CHURCHILL DIRECTORS LIMITED
2011-09-30AR0128/09/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AR0128/09/10 FULL LIST
2010-10-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 28/09/2010
2010-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 28/09/2010
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AR0128/09/09 FULL LIST
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-17288cSECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 14/10/2008
2008-10-08363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 88 HIGH STREET KILLAMARSH SHEFFIELD S21 1BX
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28CERTNMCOMPANY NAME CHANGED TIFFANY AUCTION HOUSE LIMITED CERTIFICATE ISSUED ON 28/02/07
2006-10-19363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 4 QUEEN ANNE TERRACE SOVEREIGN COURT LONDON E1W 3HH
2005-10-27363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-03-09288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-07363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-08363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-02-25RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-14363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-01-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-05363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-06SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/01
2000-10-04363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-03SRES03EXEMPTION FROM APPOINTING AUDITORS 24/02/00
1999-10-12363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-08-20225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-06-06288cDIRECTOR'S PARTICULARS CHANGED
1998-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MALDIVES CAPITAL HOLDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALDIVES CAPITAL HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALDIVES CAPITAL HOLDING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALDIVES CAPITAL HOLDING LTD

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALDIVES CAPITAL HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MALDIVES CAPITAL HOLDING LTD
Trademarks
We have not found any records of MALDIVES CAPITAL HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALDIVES CAPITAL HOLDING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MALDIVES CAPITAL HOLDING LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MALDIVES CAPITAL HOLDING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALDIVES CAPITAL HOLDING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALDIVES CAPITAL HOLDING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14