Windlesham
Surrey
GU20 6BW
Director Name | Andrew Paul Kelvin Mc Barnett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Financial Dirctor |
Correspondence Address | 47 Cumbrian Way High Wycombe Buckinghamshire HP13 5RZ |
Director Name | Alan McCormick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Technical Director |
Correspondence Address | 10 Marncrest Court Westcar Lane Walton On Thames Surrey KT12 5ER |
Director Name | Douglas Alexander Stephen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17 Oxford Road Newbury Berkshire RG14 1PH |
Secretary Name | Douglas Alexander Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17 Oxford Road Newbury Berkshire RG14 1PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maxtag.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0443160 |
Telephone region | Freephone |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Maxtag (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Notification of Maxtag (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Maxtag (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 December 2013 | Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 March 2010 | Termination of appointment of Douglas Stephen as a secretary (1 page) |
3 March 2010 | Termination of appointment of Douglas Stephen as a director (1 page) |
3 March 2010 | Termination of appointment of Douglas Stephen as a secretary (1 page) |
3 March 2010 | Termination of appointment of Douglas Stephen as a director (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / glynn gordon / 01/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / glynn gordon / 01/06/2008 (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
30 July 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Return made up to 30/06/03; full list of members
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 October 2000 | Ad 17/08/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 October 2000 | Ad 17/08/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 September 2000 | Memorandum and Articles of Association (14 pages) |
21 September 2000 | Memorandum and Articles of Association (14 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (17 pages) |
30 June 2000 | Incorporation (17 pages) |