Company NameG-Max International Limited
Company StatusDissolved
Company Number03615166
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameDialmode (179) Limited

Business Activity

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

Directors

Director NameMrs Sally Rosalind Jane Corry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Director NameErwin Peter Alexander Hilhorst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressZandstraat 12
Someren
5712 Xx
Netherlands
Secretary NameMrs Sally Rosalind Jane Corry
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Director NameMr Nigel Corry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Drive
Northwood
Middlesex
HA6 1HP
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
15 December 2004Return made up to 13/08/04; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 August 2003Return made up to 13/08/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 April 2002Ad 30/08/01--------- £ si 98@1=98 £ ic 102/200 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 22 st john street manchester M3 4EB (1 page)
10 September 2001Ad 30/08/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Return made up to 13/08/00; no change of members (7 pages)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
18 May 2000Company name changed dialmode (179) LIMITED\certificate issued on 19/05/00 (2 pages)
23 August 1999Return made up to 13/08/99; full list of members (5 pages)
13 August 1998Incorporation (20 pages)