Company NameMaximize Media Limited
Company StatusDissolved
Company Number02894359
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameJonathan Stuart Vaughan Bevan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2000)
RoleConsultant
Correspondence Address1 Eaton Gate
London
SW1W 9BA
Director NameJoanna Susan Fraser
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address18 Neville Street
London
SW7 3AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJeremy Drummond Lyell
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Yeomans Row
London
SW3 2AH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSimon John Case
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 May 1995)
RoleCorporate Financier
Correspondence Address7a Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameSimon John Case
NationalityBritish
StatusResigned
Appointed03 June 1994(3 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 1995)
RoleCompany Director
Correspondence Address7a Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameGerard Paul Roche
NationalityIrish
StatusResigned
Appointed18 May 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1997)
RoleConsultant
Correspondence Address37 Amerland Road
London
SW18 1QA

Location

Registered AddressUnit 1.18 1.19 & 2.21 Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
22 December 1998Secretary resigned (1 page)
29 June 1998Full accounts made up to 31 May 1997 (9 pages)
3 June 1998Return made up to 03/02/98; full list of members (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (10 pages)
14 March 1997Return made up to 03/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
24 March 1996Full accounts made up to 31 May 1995 (9 pages)
21 February 1996Return made up to 03/02/96; change of members (6 pages)
30 January 1996Ad 06/06/94--------- £ si 99998@1 (2 pages)
30 January 1996Nc inc already adjusted 06/06/94 (1 page)
30 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1995Particulars of mortgage/charge (4 pages)
4 August 1995Return made up to 03/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)