Company NameMaxdrive Limited
Company StatusDissolved
Company Number03132351
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharmaine Kathryn McKernan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2001)
RoleComputer Consultant
Correspondence Address26a Glebe Road
Crouch End
London
N8 7DB
Secretary NameL.O. Nominees Limited (Corporation)
StatusClosed
Appointed17 December 1999(4 years after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2001)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameStephen Graham Ball
NationalityBritish
StatusResigned
Appointed08 December 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressFlat 8 Barnard Lodge
Admiral Walk
London
W9 3TD
Secretary NameAshley Martin Deakin
NationalityBritish
StatusResigned
Appointed27 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1999)
RoleCompany Director
Correspondence Address1 Causton Road
London
N6 5ES

Location

Registered Address27g Throgmorton Street
London
EC2N 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts9 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End09 April

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
20 June 2000Accounting reference date shortened from 30/04/00 to 09/04/00 (1 page)
20 June 2000Full accounts made up to 9 April 2000 (6 pages)
9 March 2000Full accounts made up to 30 April 1999 (6 pages)
6 January 2000Return made up to 29/11/99; full list of members (6 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
16 December 1998Return made up to 29/11/98; no change of members (4 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
1 September 1998Full accounts made up to 30 April 1998 (6 pages)
24 July 1998Registered office changed on 24/07/98 from: 9 rivershill watton at stone hertfordshire SG14 3GD (1 page)
4 June 1998Registered office changed on 04/06/98 from: 8 barnard lodge carlton gate admiral walk harrow road maida vale london W9 3TD (1 page)
2 September 1997Full accounts made up to 30 April 1997 (8 pages)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/97
(6 pages)
9 January 1997Registered office changed on 09/01/97 from: flat 8 barnard lodge admiral walk london W9 3TD (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996Accounting reference date notified as 30/04 (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Memorandum and Articles of Association (9 pages)
29 November 1995Incorporation (26 pages)