Company NameMaximas Consulting Limited
Company StatusDissolved
Company Number04911818
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 6 months ago)
Dissolution Date22 June 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Alan Bradshaw Clifford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lomax Drive
Brampton
Huntingdon
Cambridgeshire
PE28 4UP
Director NameAngela Kay Bradshaw Clifford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Lomax Drive
Brampton
Huntingdon
Cambridgeshire
PE28 4UP
Secretary NameAngela Kay Bradshaw Clifford
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Lomax Drive
Brampton
Huntingdon
Cambridgeshire
PE28 4UP
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 59 years ago)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9TF
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£66,863
Cash£126,321
Current Liabilities£69,391

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2023Final Gazette dissolved following liquidation (1 page)
22 March 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
4 April 2022Liquidators' statement of receipts and payments to 30 January 2022 (22 pages)
24 July 2021Registered office address changed from C/O Streets Spw Plc Gable House 239 Regents Park Road London N3 3LF England to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 (2 pages)
7 April 2021Liquidators' statement of receipts and payments to 30 January 2021 (18 pages)
16 April 2020Liquidators' statement of receipts and payments to 30 January 2020 (22 pages)
17 October 2019Resignation of a liquidator (3 pages)
30 May 2019Liquidators' statement of receipts and payments to 30 January 2019 (17 pages)
9 February 2018Liquidators' statement of receipts and payments to 30 January 2018 (19 pages)
8 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (16 pages)
8 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (16 pages)
4 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (15 pages)
4 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (15 pages)
4 April 2016Liquidators statement of receipts and payments to 30 January 2016 (15 pages)
25 February 2015Liquidators statement of receipts and payments to 30 January 2015 (8 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (8 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (8 pages)
5 February 2014Statement of affairs with form 4.19 (6 pages)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Statement of affairs with form 4.19 (6 pages)
16 January 2014Registered office address changed from Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ on 16 January 2014 (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Director's details changed for Richard Alan Bradshaw Clifford on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Richard Alan Bradshaw Clifford on 15 December 2011 (2 pages)
15 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Termination of appointment of Angela Bradshaw Clifford as a director (1 page)
15 December 2009Termination of appointment of Angela Bradshaw Clifford as a director (1 page)
15 December 2009Termination of appointment of Angela Bradshaw Clifford as a secretary (1 page)
15 December 2009Termination of appointment of Angela Bradshaw Clifford as a secretary (1 page)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Return made up to 25/09/08; full list of members (4 pages)
18 November 2008Return made up to 25/09/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE (1 page)
24 July 2008Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 25/09/07; full list of members (3 pages)
3 January 2008Return made up to 25/09/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 25/09/06; full list of members (3 pages)
30 October 2006Return made up to 25/09/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Return made up to 25/09/05; full list of members (3 pages)
29 November 2005Return made up to 25/09/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Return made up to 25/09/04; full list of members (3 pages)
18 October 2004Return made up to 25/09/04; full list of members (3 pages)
27 April 2004Registered office changed on 27/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
27 April 2004Registered office changed on 27/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed;new director appointed (1 page)
25 October 2003Registered office changed on 25/10/03 from: 2 adelaide house corby gate business park corby northamptonshire NN17 5JG (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: 2 adelaide house corby gate business park corby northamptonshire NN17 5JG (1 page)
25 October 2003New secretary appointed;new director appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: mayflower house, high street billericay essex CM12 9FT (1 page)
18 October 2003Registered office changed on 18/10/03 from: mayflower house, high street billericay essex CM12 9FT (1 page)
18 October 2003New director appointed (2 pages)
17 October 2003Ad 25/09/03--------- £ si 49@1=49 £ ic 1/50 (3 pages)
17 October 2003Ad 25/09/03--------- £ si 50@1=50 £ ic 50/100 (3 pages)
17 October 2003Ad 25/09/03--------- £ si 50@1=50 £ ic 50/100 (3 pages)
17 October 2003Ad 25/09/03--------- £ si 49@1=49 £ ic 1/50 (3 pages)
25 September 2003Incorporation (12 pages)
25 September 2003Incorporation (12 pages)