Company NameMaxxam Limited
Company StatusDissolved
Company Number01936221
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameMarsdix Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rosemary Vanessa Amelia Clive
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1985(3 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Old Farm House 15 Pedwell Hill
Ashcott
Bridgwater
Somerset
TA7 9BD
Secretary NameMr Barry Michael Clive
NationalityBritish
StatusClosed
Appointed13 November 2002(17 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm House 15 Pedwell Hill
Ashcott
Bridgwater
Somerset
TA7 9BD
Secretary NameJose Peggy Lucille Moore
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address139 Swanhurst Lane
Moseley
Birmingham
B13 0AI

Location

Registered AddressHarben House
Harben Parade, Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Bridge Trust Co. LTD
99.80%
Cumulative Redeemable Preference
85 at £1Rosemary Vanessa Amelia Clive
0.17%
Ordinary
15 at £1Auraview LTD
0.03%
Ordinary

Financials

Year2014
Net Worth-£50,001
Current Liabilities£50,901

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 50,100
(5 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 50,100
(5 pages)
21 December 2011Secretary's details changed for Mr Barry Michael Clive on 20 December 2011 (2 pages)
21 December 2011Director's details changed for Rosemary Vanessa Amelia Clive on 20 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Barry Michael Clive on 20 December 2011 (2 pages)
21 December 2011Director's details changed for Rosemary Vanessa Amelia Clive on 20 December 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Rosemary Vanessa Amelia Clive on 20 June 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Barry Michael Clive on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Rosemary Vanessa Amelia Clive on 20 June 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Barry Michael Clive on 20 June 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 20/06/09; full list of members (4 pages)
5 August 2009Return made up to 20/06/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 July 2008Secretary's Change of Particulars / barry clive / 08/10/2007 / HouseName/Number was: , now: abbey grange (1 page)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Secretary's change of particulars / barry clive / 08/10/2007 (1 page)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 October 2007Accounts made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 October 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Return made up to 20/06/01; full list of members (7 pages)
18 April 2001Registered office changed on 18/04/01 from: c/o shelley simmons pinnick & co 4TH floor 66-68 margaret street london W1N 8PX (1 page)
18 April 2001Registered office changed on 18/04/01 from: c/o shelley simmons pinnick & co 4TH floor 66-68 margaret street london W1N 8PX (1 page)
20 February 2001Accounts made up to 31 December 1999 (11 pages)
20 February 2001Full accounts made up to 31 December 1999 (11 pages)
6 October 2000Full accounts made up to 31 December 1998 (13 pages)
6 October 2000Accounts made up to 31 December 1998 (13 pages)
15 August 2000Return made up to 20/06/00; full list of members (7 pages)
15 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
10 April 1999Accounts made up to 31 December 1997 (11 pages)
10 April 1999Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 July 1998Return made up to 20/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Accounts made up to 31 December 1996 (13 pages)
8 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1997Return made up to 20/06/97; full list of members (7 pages)
29 January 1997Accounts made up to 31 December 1995 (12 pages)
29 January 1997Full accounts made up to 31 December 1995 (12 pages)
7 July 1996Return made up to 20/06/96; full list of members (6 pages)
7 July 1996Return made up to 20/06/96; full list of members (6 pages)
4 January 1996Ad 18/12/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 January 1996Nc inc already adjusted 18/12/95 (1 page)
4 January 1996Nc inc already adjusted 18/12/95 (1 page)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 January 1996Ad 18/12/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Accounts made up to 31 December 1994 (12 pages)
4 July 1995Return made up to 20/06/95; full list of members (6 pages)
4 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)