Company NameMaxtag Design Limited
Company StatusDissolved
Company Number04027624
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glynn Gordon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage Rectory Lane
Windlesham
Surrey
GU20 6BW
Director NameAndrew Paul Kelvin Mc Barnett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleFinancial Dirctor
Correspondence Address47 Cumbrian Way
High Wycombe
Buckinghamshire
HP13 5RZ
Director NameAlan McCormick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleTechnical Director
Correspondence Address10 Marncrest Court
Westcar Lane
Walton On Thames
Surrey
KT12 5ER
Director NameDouglas Alexander Stephen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleManaging Director
Correspondence Address17 Oxford Road
Newbury
Berkshire
RG14 1PH
Secretary NameDouglas Alexander Stephen
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleManaging Director
Correspondence Address17 Oxford Road
Newbury
Berkshire
RG14 1PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaxtag.com
Email address[email protected]
Telephone0800 0443160
Telephone regionFreephone

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Maxtag (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Notification of Maxtag (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Maxtag (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(3 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(3 pages)
18 December 2013Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Glynn Gordon on 18 December 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Glynn Gordon on 3 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Termination of appointment of Douglas Stephen as a secretary (1 page)
3 March 2010Termination of appointment of Douglas Stephen as a director (1 page)
3 March 2010Termination of appointment of Douglas Stephen as a secretary (1 page)
3 March 2010Termination of appointment of Douglas Stephen as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / glynn gordon / 01/06/2008 (1 page)
7 July 2008Director's change of particulars / glynn gordon / 01/06/2008 (1 page)
4 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 September 2007Return made up to 30/06/07; full list of members (2 pages)
6 September 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Return made up to 30/06/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
12 August 2003Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
12 August 2003Registered office changed on 12/08/03 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 October 2000Ad 17/08/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 October 2000Ad 17/08/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 September 2000Memorandum and Articles of Association (14 pages)
21 September 2000Memorandum and Articles of Association (14 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (17 pages)
30 June 2000Incorporation (17 pages)