Company NameUkmax Limited
Company StatusDissolved
Company Number03727827
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed13 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Canada Square
London
E14 5DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£38,961
Net Worth-£983,683
Current Liabilities£983,683

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
29 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001New director appointed (3 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
17 March 2000Return made up to 08/03/00; full list of members (6 pages)
10 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/99
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Memorandum and Articles of Association (4 pages)
24 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed;new director appointed (3 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)