Company NameMaxtech Solutions Limited
Company StatusDissolved
Company Number03078289
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graham Maxwell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months (closed 27 April 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Director NameMrs Lynn Elizabeth Maxwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months (closed 27 April 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Secretary NameMrs Lynn Elizabeth Maxwell
NationalityBritish
StatusClosed
Appointed30 August 1995(1 month, 2 weeks after company formation)
Appointment Duration25 years, 8 months (closed 27 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitemaxtechsol.biz

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Graham Maxwell
50.00%
Ordinary
50 at £1Ms Lynn Elizabeth Maxwell
50.00%
Ordinary

Financials

Year2014
Turnover£174,719
Gross Profit£155,277
Net Worth£161
Cash£28,089
Current Liabilities£30,692

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
26 January 2021Change of details for Mr Graham Maxwell as a person with significant control on 1 December 2020 (2 pages)
26 January 2021Director's details changed for Mr Graham Maxwell on 1 December 2020 (2 pages)
26 January 2021Secretary's details changed for Mrs Lynn Elizabeth Maxwell on 1 December 2020 (1 page)
26 January 2021Director's details changed for Mrs Lynn Elizabeth Maxwell on 1 December 2020 (2 pages)
23 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 May 2020Registered 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 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 November 2019Director's details changed for Mrs Lynn Elizabeth Maxwell on 17 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Graham Maxwell on 17 November 2019 (2 pages)
18 November 2019Secretary's details changed for Mrs Lynn Elizabeth Maxwell on 17 November 2019 (1 page)
18 November 2019Change of details for Mr Graham Maxwell as a person with significant control on 17 November 2019 (2 pages)
18 November 2019Registered 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 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Graham Maxwell as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Graham Maxwell as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
31 January 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
31 January 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
27 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Lynn Elizabeth Maxwell on 15 June 2010 (2 pages)
27 June 2010Director's details changed for Graham Maxwell on 15 June 2010 (2 pages)
27 June 2010Director's details changed for Graham Maxwell on 15 June 2010 (2 pages)
27 June 2010Director's details changed for Lynn Elizabeth Maxwell on 15 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2005Return made up to 15/06/05; full list of members (3 pages)
16 June 2005Return made up to 15/06/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2004Return made up to 16/06/04; full list of members (7 pages)
25 June 2004Return made up to 16/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 August 2003Return made up to 04/07/03; full list of members (7 pages)
27 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
6 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 30 June 2000 (10 pages)
24 January 2001Full accounts made up to 30 June 2000 (10 pages)
1 November 2000£ nc 1000/11000 18/08/00 (1 page)
1 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 2000£ nc 1000/11000 18/08/00 (1 page)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 August 2000Ad 21/08/95--------- £ si 2@1 (2 pages)
3 August 2000Ad 21/08/95--------- £ si 2@1 (2 pages)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
29 July 1999Return made up to 11/07/99; no change of members (4 pages)
29 July 1999Return made up to 11/07/99; no change of members (4 pages)
11 March 1999Full accounts made up to 30 June 1998 (9 pages)
11 March 1999Full accounts made up to 30 June 1998 (9 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 June 1997 (9 pages)
17 February 1998Full accounts made up to 30 June 1997 (9 pages)
17 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Full accounts made up to 30 June 1996 (9 pages)
20 November 1996Full accounts made up to 30 June 1996 (9 pages)
7 July 1996Return made up to 11/07/96; full list of members (6 pages)
7 July 1996Return made up to 11/07/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page)
23 May 1996Registered office changed on 23/05/96 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page)
12 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 3/101 (2 pages)
12 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 3/101 (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 3 lyndhurst close martins heron bracknell berkshire RG12 6QP (1 page)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New director appointed (2 pages)
29 August 1995Ad 21/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 1995Accounting reference date notified as 30/06 (1 page)
29 August 1995Accounting reference date notified as 30/06 (1 page)
29 August 1995Ad 21/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
9 August 1995Registered office changed on 09/08/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
9 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995Incorporation (30 pages)
11 July 1995Incorporation (30 pages)