Company NameMaxim Solutions Limited
DirectorStephen Roy Page
Company StatusDissolved
Company Number02643844
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Roy Page
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address1-3 Dunford Cottages
East Wretham
Thetford
Norfolk
IP24 1RJ
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Director NameStephen Roy Page
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1994)
RoleBusinessman
Correspondence Address1-3 Dunford Cottages
East Wretham
Thetford
Norfolk
IP24 1RJ
Director NameDonald Joseph Gersuk
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1994)
RoleChief Financial Officer
Correspondence Address2 Little River Lane
Redding
Connecticut
06896
Director NameJohn Greig
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressRose Cottage
114 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NameJonathan Guss William Wright
Date of BirthMay 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 1994(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1994)
RoleAccountant
Correspondence Address115 Honeywell Road
London
SW11 6ED

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Dissolved (1 page)
23 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 July 1995Ad 15/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995Director resigned (2 pages)