Walton On Thames
Surrey
KT12 3PD
Director Name | Mrs Lynn Elizabeth Maxwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 9 months (closed 27 April 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Secretary Name | Mrs Lynn Elizabeth Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (closed 27 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | maxtechsol.biz |
---|
Registered Address | 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Graham Maxwell 50.00% Ordinary |
---|---|
50 at £1 | Ms Lynn Elizabeth Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £174,719 |
Gross Profit | £155,277 |
Net Worth | £161 |
Cash | £28,089 |
Current Liabilities | £30,692 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (1 page) |
26 January 2021 | Change of details for Mr Graham Maxwell as a person with significant control on 1 December 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Graham Maxwell on 1 December 2020 (2 pages) |
26 January 2021 | Secretary's details changed for Mrs Lynn Elizabeth Maxwell on 1 December 2020 (1 page) |
26 January 2021 | Director's details changed for Mrs Lynn Elizabeth Maxwell on 1 December 2020 (2 pages) |
23 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 May 2020 | Registered office address changed from 33 Brewers Close Farnborough Hampshire GU14 8NR England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 28 May 2020 (1 page) |
14 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 November 2019 | Director's details changed for Mrs Lynn Elizabeth Maxwell on 17 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Graham Maxwell on 17 November 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Mrs Lynn Elizabeth Maxwell on 17 November 2019 (1 page) |
18 November 2019 | Change of details for Mr Graham Maxwell as a person with significant control on 17 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from Treetops 8 Belton Road Camberley Surrey GU15 2DE to 33 Brewers Close Farnborough Hampshire GU14 8NR on 18 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Graham Maxwell as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Graham Maxwell as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
27 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
19 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Lynn Elizabeth Maxwell on 15 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Graham Maxwell on 15 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Graham Maxwell on 15 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Lynn Elizabeth Maxwell on 15 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
1 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 July 2001 | Return made up to 11/07/01; full list of members
|
6 July 2001 | Return made up to 11/07/01; full list of members
|
24 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 November 2000 | £ nc 1000/11000 18/08/00 (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | £ nc 1000/11000 18/08/00 (1 page) |
4 August 2000 | Return made up to 11/07/00; full list of members
|
4 August 2000 | Return made up to 11/07/00; full list of members
|
3 August 2000 | Ad 21/08/95--------- £ si 2@1 (2 pages) |
3 August 2000 | Ad 21/08/95--------- £ si 2@1 (2 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
29 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members
|
17 July 1997 | Return made up to 11/07/97; full list of members
|
20 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
7 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
7 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page) |
12 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
12 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
29 August 1995 | Ad 21/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 1995 | Accounting reference date notified as 30/06 (1 page) |
29 August 1995 | Accounting reference date notified as 30/06 (1 page) |
29 August 1995 | Ad 21/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
9 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1995 | Incorporation (30 pages) |
11 July 1995 | Incorporation (30 pages) |