Company NameMaxigate Limited
DirectorEzekiel Judah Saul
Company StatusDissolved
Company Number02522487
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ezekiel Judah Saul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address42 Ferncroft Avenue
London
NW3 7PE
Secretary NameMrs Caroline Joanna Saul
NationalityBritish
StatusCurrent
Appointed16 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address42 Ferncroft Avenue
London
NW3 7PE

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£8,208
Current Liabilities£99,300

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Registered office changed on 02/09/96 from: 125 parkway london NW1 1PS (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Appointment of a voluntary liquidator (1 page)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 December 1995Full accounts made up to 31 July 1994 (14 pages)
9 October 1995Registered office changed on 09/10/95 from: finance house 19 craven road london W2 3BP (1 page)
27 September 1995Auditor's resignation (4 pages)