Company NameMaxwell Brown Surveyors Holdings Limited
Company StatusDissolved
Company Number04782040
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Neil Broome
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKeyte & Co House
Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NamePeter Maxwell Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKeyte & Co House
Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameNicholas Jeremy Woodman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKeyte & Co House
Coombe Avenue
Croydon
Surrey
CR0 5SD
Secretary NameKeyte & Co. Accountants Ltd (Corporation)
StatusClosed
Appointed31 May 2008(5 years after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2011)
Correspondence AddressKeyte & Co House Coombe Avenue
Croydon
CR0 5SD
Secretary NameAnn Elizabeth Brown
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Red House
Warren Drive
Kingswood
Surrey
KT20 6PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKeyte & Co House
Coombe Avenue
Croydon
Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,857,206
Cash£1,312
Current Liabilities£2,114

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
16 June 2010Secretary's details changed for Keyte & Co. Accountants Ltd on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 999
(6 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 999
(6 pages)
16 June 2010Secretary's details changed for Keyte & Co. Accountants Ltd on 30 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 October 2009Director's details changed for Nicholas Jeremy Woodman on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Neil Broome on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Jeremy Woodman on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Maxwell Brown on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Maxwell Brown on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Neil Broome on 21 October 2009 (2 pages)
19 August 2009Notice of assignment of name or new name to shares (1 page)
19 August 2009Notice of assignment of name or new name to shares (1 page)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 August 2008Secretary appointed keyte & co. Accountants LTD (1 page)
20 August 2008Secretary appointed keyte & co. Accountants LTD (1 page)
20 August 2008Appointment terminated secretary ann brown (1 page)
20 August 2008Appointment Terminated Secretary ann brown (1 page)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2005Return made up to 30/05/05; full list of members (3 pages)
13 June 2005Return made up to 30/05/05; full list of members (3 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 1 coombe avenue croydon surrey CR0 5SD (1 page)
9 October 2003Registered office changed on 09/10/03 from: 1 coombe avenue croydon surrey CR0 5SD (1 page)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2003Memorandum and Articles of Association (22 pages)
5 July 2003Ad 26/06/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
5 July 2003Ad 26/06/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2003Memorandum and Articles of Association (22 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
30 May 2003Incorporation (18 pages)
30 May 2003Incorporation (18 pages)