Company NameMaxitech Industrial Corporation Limited
Company StatusDissolved
Company Number04149995
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDmitry Vedenyapin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed01 March 2001(1 month after company formation)
Appointment Duration15 years, 4 months (closed 12 July 2016)
RoleBusiness Consulting
Country of ResidenceLatvia
Correspondence Address13 Magnoliju Street
Kekava
2111
Director NameMr Philip Donald Burwell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2004(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address42 Chelmsford Road
Dublin D6
County Dublin
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameTranshold Corporation Limited (Corporation)
StatusResigned
Appointed30 January 2001(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2004)
Correspondence Address3rd Floor, Jonsim Place
228 Queen's Road East
Wanchai
Hong Kong
Secretary NameBonita Llc (Corporation)
StatusResigned
Appointed30 January 2001(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2004)
Correspondence Address613 S.W.112th Street
Oklahoma City
Oklahoma 73170
United States
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed04 May 2004(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 05 May 2004)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower 20
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

5.1m at £1Dmitry Vedenyapin
100.00%
Ordinary

Financials

Year2014
Gross Profit-£163,043
Net Worth£4,329,317
Cash£4,095
Current Liabilities£176,542

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
1 April 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,131,714
(3 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,131,714
(3 pages)
9 April 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
9 April 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,131,714
(3 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,131,714
(3 pages)
20 December 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
20 December 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
18 February 2013Full accounts made up to 31 January 2012 (17 pages)
18 February 2013Full accounts made up to 31 January 2012 (17 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2012Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages)
18 March 2012Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages)
18 March 2012Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages)
18 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page)
3 May 2011Annual return made up to 30 January 2010 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 January 2010 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Dmitry Vedenyapin on 30 January 2010 (2 pages)
28 April 2011Director's details changed for Dmitry Vedenyapin on 30 January 2010 (2 pages)
31 March 2011Amended accounts made up to 31 January 2008 (6 pages)
31 March 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
31 March 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
31 March 2011Amended accounts made up to 31 January 2005 (6 pages)
31 March 2011Amended accounts made up to 31 January 2003 (6 pages)
31 March 2011Amended accounts made up to 31 January 2006 (6 pages)
31 March 2011Amended accounts made up to 31 January 2010 (6 pages)
31 March 2011Amended accounts made up to 31 January 2007 (6 pages)
31 March 2011Amended accounts made up to 31 January 2005 (6 pages)
31 March 2011Amended accounts made up to 31 January 2008 (6 pages)
31 March 2011Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,131,714
(4 pages)
31 March 2011Amended accounts made up to 31 January 2002 (6 pages)
31 March 2011Amended accounts made up to 31 January 2002 (6 pages)
31 March 2011Amended accounts made up to 31 January 2009 (6 pages)
31 March 2011Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,131,714
(4 pages)
31 March 2011Amended accounts made up to 31 January 2006 (6 pages)
31 March 2011Amended accounts made up to 31 January 2004 (6 pages)
31 March 2011Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,131,714
(4 pages)
31 March 2011Amended accounts made up to 31 January 2004 (6 pages)
31 March 2011Amended accounts made up to 31 January 2010 (6 pages)
31 March 2011Amended accounts made up to 31 January 2009 (6 pages)
31 March 2011Amended accounts made up to 31 January 2007 (6 pages)
31 March 2011Amended accounts made up to 31 January 2003 (6 pages)
23 March 2011Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
23 March 2011Termination of appointment of Philip Burwell as a director (1 page)
23 March 2011Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
23 March 2011Termination of appointment of Philip Burwell as a director (1 page)
10 March 2011Appointment of Dmitry Vedenyapin as a director (1 page)
10 March 2011Appointment of Dmitry Vedenyapin as a director (1 page)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
16 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 May 2009Return made up to 29/01/09; full list of members (5 pages)
16 May 2009Return made up to 29/01/09; full list of members (5 pages)
15 May 2008Return made up to 29/01/08; full list of members (6 pages)
15 May 2008Return made up to 29/01/08; full list of members (6 pages)
12 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 April 2007Return made up to 29/01/07; full list of members (6 pages)
10 April 2007Return made up to 29/01/07; full list of members (6 pages)
23 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Return made up to 29/01/06; full list of members (6 pages)
10 February 2006Return made up to 29/01/06; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 29/01/04; full list of members (6 pages)
18 May 2004Return made up to 29/01/04; full list of members (6 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 48 queen anne street london W1M 0JJ (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 48 queen anne street london W1M 0JJ (1 page)
3 April 2003Return made up to 29/01/03; full list of members (6 pages)
3 April 2003Return made up to 29/01/03; full list of members (6 pages)
10 July 2002Return made up to 29/01/02; full list of members (6 pages)
10 July 2002Return made up to 29/01/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)