Company NameMax Hotels Limited
Company StatusDissolved
Company Number03925006
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 7 months after company formation)
Appointment Duration11 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NamePrincess Ayse Osmanoglu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleInterior Designer
Correspondence AddressThe Penthouse, 25 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed15 January 2001(11 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2013)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Imperial Property Company Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
17 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Full accounts made up to 30 November 2009 (9 pages)
1 April 2011Full accounts made up to 30 November 2009 (9 pages)
26 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
20 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (9 pages)
5 May 2009Full accounts made up to 30 June 2008 (9 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (9 pages)
1 May 2008Full accounts made up to 30 June 2007 (9 pages)
21 April 2008Return made up to 14/02/08; full list of members (3 pages)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
21 April 2008Return made up to 14/02/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
30 May 2007Full accounts made up to 30 June 2006 (9 pages)
30 May 2007Full accounts made up to 30 June 2006 (9 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
6 March 2006Return made up to 14/02/06; full list of members (2 pages)
6 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 May 2005Full accounts made up to 30 June 2004 (9 pages)
13 May 2005Full accounts made up to 30 June 2004 (9 pages)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
23 March 2004Full accounts made up to 30 June 2003 (9 pages)
23 March 2004Full accounts made up to 30 June 2003 (9 pages)
12 March 2004Return made up to 14/02/04; full list of members (6 pages)
12 March 2004Return made up to 14/02/04; full list of members (6 pages)
30 April 2003Full accounts made up to 30 June 2002 (10 pages)
30 April 2003Full accounts made up to 30 June 2002 (10 pages)
27 February 2003Return made up to 14/02/03; full list of members (6 pages)
27 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
5 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 April 2001Return made up to 14/02/01; full list of members (6 pages)
12 April 2001Return made up to 14/02/01; full list of members (6 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
5 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
5 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
18 May 2000Registered office changed on 18/05/00 from: c/o stitt & co 4 paper building temple london EC4Y 7EX (1 page)
18 May 2000Registered office changed on 18/05/00 from: c/o stitt & co 4 paper building temple london EC4Y 7EX (1 page)
14 March 2000Ad 17/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2000Ad 17/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
14 February 2000Incorporation (17 pages)
14 February 2000Incorporation (17 pages)