Company NameLes Cuisines Maxim's Limited
Company StatusDissolved
Company Number04376521
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Yates Richard Strover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameStephen William Parker
NationalityBritish
StatusClosed
Appointed04 February 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address25 Beddington Grove
Wallington
Surrey
SM4 8LB
Secretary NameJohn Yates Richard Strover
NationalityBritish
StatusClosed
Appointed04 February 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Correspondence AddressAshdeane 13 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressBarry House 20-22 Worple Road
Wimbledon
London
SW19 4DH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 5 Barry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Maxim's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
8 August 2017Register(s) moved to registered office address Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH (1 page)
8 August 2017Register(s) moved to registered office address Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH (1 page)
2 August 2017Register inspection address has been changed from C/O Paton Walsh Laundy 22-24 Worple Road Wimbledon London SW19 4DD England to C/O Paton Walsh Laundy Suite 5 Barry House 20-22 Worple Road London SW19 4DH (1 page)
2 August 2017Register inspection address has been changed from C/O Paton Walsh Laundy 22-24 Worple Road Wimbledon London SW19 4DD England to C/O Paton Walsh Laundy Suite 5 Barry House 20-22 Worple Road London SW19 4DH (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Registered office address changed from , Suite 1 Barry House 20-22 Worple Road, Wimbledon, London, SW19 4DH to Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from , Suite 1 Barry House 20-22 Worple Road, Wimbledon, London, SW19 4DH to Suite 5 Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 23 May 2017 (1 page)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Register inspection address has been changed (1 page)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Register inspection address has been changed (1 page)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Appointment of Stephen William Parker as a secretary (3 pages)
8 March 2013Appointment of Stephen William Parker as a secretary (3 pages)
7 March 2013Registered office address changed from Suite 1 Barry House 20-22 Worple Road Wimbledon London SW19 4DH England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from , Suite 1 Barry House, 20-22 Worple Road, Wimbledon, London, SW19 4DH, England on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Legerman Limited as a secretary (2 pages)
7 March 2013Registered office address changed from Suite 1 Barry House 20-22 Worple Road Wimbledon London SW19 4DH England on 7 March 2013 (2 pages)
7 March 2013Appointment of John Yates Richard Strover as a secretary (3 pages)
7 March 2013Termination of appointment of Legerman Limited as a secretary (2 pages)
7 March 2013Registered office address changed from , Suite 1 Barry House, 20-22 Worple Road, Wimbledon, London, SW19 4DH, England on 7 March 2013 (2 pages)
7 March 2013Appointment of John Yates Richard Strover as a secretary (3 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Legerman Limited on 1 August 2012 (2 pages)
18 September 2012Registered office address changed from , Barry House, 20-22 Worple Road, Wimbledon London, SW19 4DH on 18 September 2012 (1 page)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
18 September 2012Secretary's details changed for Legerman Limited on 1 August 2012 (2 pages)
18 September 2012Registered office address changed from , Barry House, 20-22 Worple Road, Wimbledon London, SW19 4DH on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Legerman Limited on 1 August 2012 (2 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
27 August 2004Return made up to 17/08/04; full list of members (6 pages)
27 August 2004Return made up to 17/08/04; full list of members (6 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 September 2003Return made up to 02/09/03; full list of members (6 pages)
22 September 2003Return made up to 02/09/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003£ nc 1000/50000 31/12/02 (1 page)
13 February 2003£ nc 1000/50000 31/12/02 (1 page)
7 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
19 February 2002Incorporation (16 pages)
19 February 2002Incorporation (16 pages)