Company NameC M J (Harrow) Limited
Company StatusDissolved
Company Number03518031
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameMaxiword Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugh Millar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2001)
RoleSolicitor
Correspondence Address26 St Kevins Park
Rathgar
Dublin 6
Irish
Director NameBarbara Ann Byrne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleLegal Secretary
Correspondence AddressApt 6 Court View
52 Castle Avenue
Clontarf
Dublin
Dublin 3
Director NameMairead Seana Fitzgerald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleLegal Secretary
Correspondence AddressCross Winds
Upper Kilmacud Road
Dundrum
Dublin
Ireland
Director NameRose Marie Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleLegal Secretary
Correspondence Address30 Carrickhill Close
Portmarnock
Dublin
Irish
Secretary NameRose Marie Kelly
NationalityIrish
StatusClosed
Appointed20 May 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2001)
RoleLegal Secretary
Correspondence Address30 Carrickhill Close
Portmarnock
Dublin
Irish
Director NameFinbarr Crowley
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 May 1998)
RoleSolicitor
Correspondence AddressWingfield Castle Road
Clontarf
Dublin 3
Irish
Director NameMr Denis Ian Jacobson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 May 1998)
RoleSolicitor
Correspondence Address17 Orwell Park
Rathgar
Dublin 6
Irish
Secretary NameFinbarr Crowley
NationalityIrish
StatusResigned
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 May 1998)
RoleSolicitor
Correspondence AddressWingfield Castle Road
Clontarf
Dublin 3
Irish
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address38 Temple Chambers
Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
16 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
15 September 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: sarif house 34 west street sutton surrey SM1 1SH (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
6 June 1998Particulars of mortgage/charge (4 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 31-33 bondway london SW8 1SJ (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
29 April 1998Company name changed maxiword trading LIMITED\certificate issued on 30/04/98 (2 pages)
26 February 1998Incorporation (14 pages)