Company NameMaxon Systems Inc. (London) Limited
DirectorsJai-Chang Yang and Jong Whan Jyoung
Company StatusDissolved
Company Number02178576
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameJai-Chang Yang
Date of BirthMay 1955 (Born 69 years ago)
NationalityKorean (South)
StatusCurrent
Appointed25 February 1999(11 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleDeputy Managing Director
Correspondence Address37 The Farthings
Kingston Upon Thames
Surrey
KT2 7PT
Secretary NameMr Michael George Pettman
NationalityBritish
StatusCurrent
Appointed01 June 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NameJong Whan Jyoung
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth Korean
StatusCurrent
Appointed09 April 2001(13 years, 6 months after company formation)
Appointment Duration23 years
RoleJoint Managing Director
Correspondence Address6 Maitland Close
Walton On Thames
Surrey
KT12 3PH
Director NameMr George Jiri Mlynar
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address28 Fairfield Road
Croydon
Surrey
CR0 5LH
Director NameMr Dunyung Yun
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1333 Rusty Fig Circle
Cerritos Ca 90901
Foreign
Secretary NameMr Michael George Pettman
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NameMr Eugene Feldhausen
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleAttorney
Correspondence Address10828 N.W. Airworld Drive 222
Kansas City
Missouri
Mo 64153
Director NameMr Patrick Edward O'Sullivan
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address2524 Palmridge Drive
Las Vegas
Nevada
89134
Director NameRaymond Lee Babcock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1997)
RoleManaging Director Of Finance
Correspondence Address1448 N W 64th Terrace
Kansas City
Mo 64118
United States
Director NameDong Gun Hahn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityKorean
StatusResigned
Appointed01 October 1997(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressShadows
46 Masons Bridge Road
Redhill
Surrey
RH1 5LE
Director NameTae Woun Kim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed01 October 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1999)
RoleFinance Director
Correspondence Address7 Abbots Rise
Redhill
Surrey
RH1 1LL
Secretary NameShubha Laxana Nath
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1998)
RoleCompany Director
Correspondence Address30 Dalmore Road
London
SE21 8HB
Secretary NameBelinda Susan Walkinshaw
NationalityBritish
StatusResigned
Appointed24 November 1998(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1999)
RoleCompany Director
Correspondence Address6 Victoria Street
St Albans
Hertfordshire
AL1 3JB

Location

Registered AddressSecond Floor
79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£8,480,000
Gross Profit£1,210,000
Net Worth-£10,592,000
Cash£16,000
Current Liabilities£11,131,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2003Dissolved (1 page)
24 October 2002Appointment of a liquidator (1 page)
14 June 2002Dissolution deferment (1 page)
12 June 2002Dissolution deferment (1 page)
12 March 2002Completion of winding up (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Order of court to wind up (2 pages)
15 May 2001New director appointed (2 pages)
9 April 2001Director's particulars changed (1 page)
27 March 2001Registered office changed on 27/03/01 from: regent house queensway redhill surrey RH1 1NH (1 page)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 July 2000Director's particulars changed (1 page)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
19 December 1999Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 October 1999Director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: maxon house honeycrock lane salfords redhill surrey RH1 5JP (1 page)
14 May 1999New director appointed (2 pages)
7 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 June 1998Particulars of mortgage/charge (5 pages)
28 May 1998Div 15/05/97 (1 page)
28 May 1998Ad 15/05/97--------- £ si 21336@100=2133600 £ ic 6686400/8820000 (2 pages)
28 May 1998Ad 18/09/97--------- £ si 66364@100=6636400 £ ic 50000/6686400 (2 pages)
28 May 1998Return made up to 31/12/97; full list of members (7 pages)
28 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997£ nc 50000/13175000 20/02/97 (1 page)
4 February 1997Full group accounts made up to 31 December 1995 (20 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 79 knightsbridge london SW1X 7RB (1 page)
17 January 1996Return made up to 31/12/95; no change of members; amend (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 October 1995Full group accounts made up to 31 December 1994 (23 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)