Company NameMaxicom Systems Limited
Company StatusDissolved
Company Number03718194
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Claude Patrick Earle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2002)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address12 Winton Avenue
New Southgate
London
N11 2AT
Secretary NameMr Claude Patrick Earle
NationalityBritish
StatusClosed
Appointed04 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2002)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address12 Winton Avenue
New Southgate
London
N11 2AT
Director NameAndrew Stacey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2002)
RoleComms Executive
Correspondence Address70 Oakfield Road
Stroud Green
London
N4 4LB
Director NameRobert Edward Stevens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCommunications Executive
Correspondence Address35a Pattison Road
London
NW2 2HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£318
Cash£9
Current Liabilities£327

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Return made up to 23/02/01; full list of members (6 pages)
14 March 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Ad 04/03/99--------- £ si 100@1 (2 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
16 May 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 February 1999Incorporation (17 pages)