Company NameMaxdov Secretaries Limited
Company StatusDissolved
Company Number03157345
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Benedict Stone
NationalityBritish
StatusClosed
Appointed09 May 2003(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 - 110 Charles House
Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBexhill Registrars Ltd (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address7 Nunthorpe Close
Hatfield
Doncaster
South Yorkshire
DN7 6JF
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address108 - 110 Charles House
Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
20 November 2015Secretary's details changed for Peter Benedict Stone on 9 January 2013 (1 page)
20 November 2015Secretary's details changed for Peter Benedict Stone on 9 January 2013 (1 page)
20 November 2015Secretary's details changed for Peter Benedict Stone on 9 January 2013 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2013 (1 page)
11 January 2013Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2013 (1 page)
1 March 2012Particulars of variation of rights attached to shares (3 pages)
1 March 2012Particulars of variation of rights attached to shares (3 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
11 March 2008Return made up to 09/02/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
28 February 2006Return made up to 09/02/06; full list of members (2 pages)
28 February 2006Return made up to 09/02/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2005Registered office changed on 18/08/05 from: south central 3RD floor 11 peter street manchester lancashire M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: south central 3RD floor 11 peter street manchester lancashire M2 5LG (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Return made up to 09/02/05; full list of members (5 pages)
28 February 2005Return made up to 09/02/05; full list of members (5 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Return made up to 09/02/04; full list of members (5 pages)
13 February 2004Return made up to 09/02/04; full list of members (5 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Return made up to 09/02/03; full list of members (5 pages)
14 February 2003Return made up to 09/02/03; full list of members (5 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 February 2002Return made up to 09/02/02; full list of members (5 pages)
21 February 2002Return made up to 09/02/02; full list of members (5 pages)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 February 2001Return made up to 09/02/01; full list of members (5 pages)
22 February 2001Return made up to 09/02/01; full list of members (5 pages)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
17 February 2000Return made up to 09/02/00; full list of members (5 pages)
17 February 2000Return made up to 09/02/00; full list of members (5 pages)
1 March 1999Return made up to 09/02/99; full list of members (11 pages)
1 March 1999Return made up to 09/02/99; full list of members (11 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 February 1998Return made up to 09/02/98; full list of members (9 pages)
18 February 1998Return made up to 09/02/98; full list of members (9 pages)
15 April 1997Return made up to 09/02/97; full list of members (9 pages)
15 April 1997Return made up to 09/02/97; full list of members (9 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 April 1996Location of register of members (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Location of register of members (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (13 pages)
4 March 1996New director appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (13 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New director appointed (1 page)
9 February 1996Incorporation (16 pages)
9 February 1996Incorporation (16 pages)