Company NameMaxspace Limited
Company StatusDissolved
Company Number03632631
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Rosemary Ann Croke
NationalityBritish
StatusClosed
Appointed19 November 1998(2 months after company formation)
Appointment Duration17 years, 3 months (closed 23 February 2016)
RoleCompany Director
Correspondence AddressWhitethorn Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameMr John William Croke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(16 years, 11 months after company formation)
Appointment Duration6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Director NameMr William John Croke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehorn
Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mrs Rosemary Ann Croke
50.00%
Ordinary
1 at £1William John Croke
50.00%
Ordinary

Financials

Year2014
Net Worth£242,611
Cash£274,488
Current Liabilities£213,512

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015Appointment of Mr John Croke as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of William John Croke as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of William John Croke as a director on 24 August 2015 (1 page)
25 August 2015Appointment of Mr John Croke as a director on 24 August 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 6 January 2015 (1 page)
6 January 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 6 January 2015 (1 page)
6 January 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 26 June 2013 (1 page)
21 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 October 2011Secretary's details changed for Rosemary Ann Croke on 6 October 2011 (1 page)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for William John Croke on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Rosemary Ann Croke on 6 October 2011 (1 page)
6 October 2011Director's details changed for William John Croke on 5 October 2011 (2 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Rosemary Ann Croke on 6 October 2011 (1 page)
6 October 2011Director's details changed for William John Croke on 5 October 2011 (2 pages)
31 August 2011Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 31 August 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 17 September 2009 (4 pages)
6 October 2009Annual return made up to 17 September 2009 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 October 2008Return made up to 17/09/08; no change of members (4 pages)
14 October 2008Return made up to 17/09/08; no change of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2007Return made up to 17/09/07; full list of members (6 pages)
19 November 2007Return made up to 17/09/07; full list of members (6 pages)
4 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
4 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
11 November 2005Return made up to 17/09/05; full list of members (6 pages)
11 November 2005Return made up to 17/09/05; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 October 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 17/09/04; full list of members (6 pages)
9 November 2004Return made up to 17/09/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 30 September 2002 (6 pages)
23 January 2004Total exemption full accounts made up to 30 September 2002 (6 pages)
29 October 2003Return made up to 17/09/03; full list of members (6 pages)
29 October 2003Return made up to 17/09/03; full list of members (6 pages)
23 September 2002Return made up to 17/09/02; full list of members (6 pages)
23 September 2002Return made up to 17/09/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
28 September 2001Return made up to 17/09/01; full list of members (6 pages)
28 September 2001Return made up to 17/09/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 September 2000 (6 pages)
18 January 2001Full accounts made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 17/09/00; full list of members (6 pages)
18 September 2000Return made up to 17/09/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 September 1999 (6 pages)
7 March 2000Full accounts made up to 30 September 1999 (6 pages)
14 October 1999Return made up to 17/09/99; full list of members (6 pages)
14 October 1999Return made up to 17/09/99; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 120 sheldon road london N18 1RN (1 page)
8 October 1999Registered office changed on 08/10/99 from: 120 sheldon road london N18 1RN (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 November 1998Registered office changed on 26/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)