Company NameMaxi Designs Limited
DirectorPanayidta Miltiadous
Company StatusDissolved
Company Number02638205
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Directors

Director NameMrs Panayidta Miltiadous
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleMachinist
Correspondence Address17 Dorchester Avenue
London
N13 5DZ
Secretary NameMs Maria Gauci
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address129 Sussex Way
London
N7 6RU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 November 2002Dissolved (1 page)
2 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Form 4.68 to 23.9.99 (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)