Company NameMax Invest Limited
Company StatusDissolved
Company Number04772057
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameRosen Segal Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Max John Rosen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleProprietor Estate Agency
Country of ResidenceEngland
Correspondence Address2 Warren Cottages Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6LB
Secretary NameDiane Irene Rosen
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleLettings Administrator
Correspondence Address2 Warren Cottages
Waterhouse Lane
Kingswood
Surrey
KT20 6LB
Director NameDiane Irene Rosen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleLettings Administrator
Correspondence Address2 Warren Cottages
Waterhouse Lane
Kingswood
Surrey
KT20 6LB
Director NameMichael John Segal
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSales Manager
Correspondence Address2 Warren Cottages
Waterhouse Lane
Kingswood
Surrey
KT20 6LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (2 pages)
23 July 2010Application to strike the company off the register (2 pages)
4 August 2009Ad 02/06/09\gbp si 98@1=98\gbp ic 3/101\ (2 pages)
4 August 2009Ad 02/06/09 gbp si 98@1=98 gbp ic 3/101 (2 pages)
22 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
22 July 2009Accounts made up to 31 May 2009 (1 page)
15 July 2009Memorandum and Articles of Association (17 pages)
15 July 2009Memorandum and Articles of Association (17 pages)
11 July 2009Company name changed rosen segal properties LIMITED\certificate issued on 14/07/09 (2 pages)
11 July 2009Company name changed rosen segal properties LIMITED\certificate issued on 14/07/09 (2 pages)
22 June 2009Appointment Terminated Director diane rosen (1 page)
22 June 2009Appointment terminated director diane rosen (1 page)
22 June 2009Appointment Terminated Director michael segal (1 page)
22 June 2009Director's change of particulars / max rosen / 02/06/2009 (1 page)
22 June 2009Appointment terminated director michael segal (1 page)
22 June 2009Director's Change of Particulars / max rosen / 02/06/2009 / HouseName/Number was: , now: 2 warren cottage; Street was: 9 sackville road, now: waterhouse lane; Post Town was: sutton, now: kingswood; Post Code was: SM2 6HS, now: KT20 6LB (1 page)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
14 August 2008Accounts made up to 31 May 2008 (1 page)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
1 October 2007Accounts made up to 31 May 2007 (2 pages)
1 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 20/05/07; no change of members (7 pages)
7 June 2007Return made up to 20/05/07; no change of members (7 pages)
3 March 2007Accounts made up to 31 May 2006 (2 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 May 2006Return made up to 20/05/06; full list of members (7 pages)
18 May 2006Return made up to 20/05/06; full list of members (7 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
4 April 2006Accounts made up to 31 May 2005 (4 pages)
22 June 2005Return made up to 20/05/05; full list of members (7 pages)
22 June 2005Return made up to 20/05/05; full list of members (7 pages)
21 March 2005Accounts made up to 31 May 2004 (4 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
22 July 2004Return made up to 20/05/04; full list of members (7 pages)
13 July 2004Ad 20/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 2004Ad 20/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
20 May 2003Incorporation (18 pages)
20 May 2003Incorporation (18 pages)